FOREST HILLS BEER DIST. INC.

Name: | FOREST HILLS BEER DIST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1981 (44 years ago) |
Entity Number: | 686872 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-20 108TH STREET, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-271-9887
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOREEN TORTURELLA | Chief Executive Officer | 45-20 108 STREET, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-20 108TH STREET, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0001-23-141166 | No data | Alcohol sale | 2024-06-28 | 2024-06-28 | 2025-06-30 | 45 20 108TH STREET, CORONA, New York, 11368 | Wholesale Beer (Retail) |
1042834-DCA | Active | Business | 2000-11-17 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-07 | 2011-04-05 | Address | 45-20 108 STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1994-04-07 | Address | 43-19 UTOPIA PARKWAY, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1981-03-20 | 1993-06-02 | Address | 43-19 UTOPIA PARKWAY, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110405003018 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090323002013 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070319002602 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050601002119 | 2005-06-01 | BIENNIAL STATEMENT | 2005-03-01 |
030428002488 | 2003-04-28 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559844 | RENEWAL | INVOICED | 2022-11-29 | 200 | Tobacco Retail Dealer Renewal Fee |
3412694 | TS VIO | INVOICED | 2022-01-31 | 1125 | TS - State Fines (Tobacco) |
3412695 | TP VIO | INVOICED | 2022-01-31 | 750 | TP - Tobacco Fine Violation |
3412693 | SS VIO | INVOICED | 2022-01-31 | 250 | SS - State Surcharge (Tobacco) |
3359718 | PL VIO | INVOICED | 2021-08-12 | 500 | PL - Padlock Violation |
3358749 | RENEWAL | INVOICED | 2021-08-10 | 200 | Tobacco Retail Dealer Renewal Fee |
2928635 | RENEWAL | INVOICED | 2018-11-13 | 200 | Tobacco Retail Dealer Renewal Fee |
2503324 | RENEWAL | INVOICED | 2016-12-03 | 110 | Cigarette Retail Dealer Renewal Fee |
2023164 | LICENSEDOC15 | INVOICED | 2015-03-20 | 15 | License Document Replacement |
1889000 | RENEWAL | INVOICED | 2014-11-20 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-03-04 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | No data | No data | No data |
2025-03-04 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2022-01-25 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2022-01-25 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2021-08-09 | Pleaded | BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State