Name: | VINIFERA IMPORTS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1985 (40 years ago) |
Branch of: | VINIFERA IMPORTS, LTD., Illinois (Company Number CORP_52844207) |
Entity Number: | 995826 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | Illinois |
Principal Address: | 205 13TH AVE, RONKONKOMA, NY, United States, 11779 |
Address: | .205 13th Avenue, Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
DOMINIC NOCERINO | Chief Executive Officer | 205 13TH AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
DOMINIC NOCERINO | DOS Process Agent | .205 13th Avenue, Ronkonkoma, NY, United States, 11779 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-22-118425 | Alcohol sale | 2022-05-04 | 2022-05-04 | 2025-05-31 | 205 13TH AVENUE, RONKONKOMA, New York, 11779 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 205 13TH AVE, RONKONKOMA, NY, 11779, 6801, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 205 13TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-06-05 | 2024-04-22 | Address | 205 13TH AVE, RONKONKOMA, NY, 11779, 6801, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2019-01-28 | Address | 208 SOUTH LASALLE STREET, CHICAGO, IL, 60604, 1136, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003669 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
SR-13766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171026006074 | 2017-10-26 | BIENNIAL STATEMENT | 2017-05-01 |
150609006284 | 2015-06-09 | BIENNIAL STATEMENT | 2015-05-01 |
130507007131 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State