Name: | T. J. SHEEHAN DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1983 (42 years ago) |
Entity Number: | 820551 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 111 Eighth Avenue, 13th Floor, NEW YORK, NY, United States, 10011 |
Principal Address: | 225 COMMERCE BOULEVARD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 Eighth Avenue, 13th Floor, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN SHEEHAN | Chief Executive Officer | 5350 S EMMER DR., NEW BERLIN, WI, United States, 53151 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-241983 | Alcohol sale | 2024-07-05 | 2024-07-05 | 2025-06-30 | 225 COMMERCE BLVD, LIVERPOOL, New York, 13088 | Wholesale Beer (Retail) |
0009-22-217776 | Alcohol sale | 2022-12-28 | 2022-12-28 | 2025-12-31 | 225 COMMERCE BLVD, LIVERPOOL, New York, 13088 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 42 BARD ROCK LANE, HANOVER, MA, 02339, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 5350 S EMMER DR., NEW BERLIN, WI, 53151, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 5350 S EMMER DR., NEW BERLIN, WI, 53151, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-04-24 | Address | 42 BARD ROCK LANE, HANOVER, MA, 02339, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 42 BARD ROCK LANE, HANOVER, MA, 02339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001915 | 2025-04-24 | CERTIFICATE OF MERGER | 2025-04-25 |
250219002003 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
230203001678 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210223060222 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190219060160 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State