Name: | WRIGHT WISNER DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1953 (72 years ago) |
Entity Number: | 91967 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3165 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE H. WRIGHT | Chief Executive Officer | 3165 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3165 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
755659 | Retail grocery store | No data | No data | No data | 3055 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 | No data |
0001-23-342678 | Alcohol sale | 2024-06-17 | 2024-06-17 | 2025-06-30 | 3 WRIGHT AVE, LEROY, New York, 14482 | Wholesale Beer (Retail) |
0001-23-341835 | Alcohol sale | 2024-06-17 | 2024-06-17 | 2025-06-30 | 3165 BRIGHTON HENRIETTA TL RD, ROCHESTER, New York, 14623 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2025-05-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2024-12-03 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2024-12-03 | 2024-12-03 | Address | 3165 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 3165 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2795, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002010 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
200103060827 | 2020-01-03 | BIENNIAL STATEMENT | 2019-07-01 |
130923000519 | 2013-09-23 | CERTIFICATE OF MERGER | 2013-10-01 |
130712006469 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
130603000540 | 2013-06-03 | CERTIFICATE OF MERGER | 2013-06-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State