Search icon

FOREST HILLS BEER DIST. INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DOREEN TORTURELLA Chief Executive Officer 45-20 108 STREET, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-20 108TH STREET, CORONA, NY, United States, 11368

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State