Entity Name: | HORNELL BREWING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 2000 (25 years ago) |
Branch of: | HORNELL BREWING CO., INC., NEW YORK (Company Number 2291694) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Sep 2008 (17 years ago) |
Document Number: | F00000003951 |
FEI/EIN Number |
113451815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 CROSSWAYS PARK WEST, WOODBURY, NY, 11797 |
Mail Address: | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
VULTAGGIO DOMENICK J | Vice President | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797 |
VULTAGGIO DOMENICK J | Secretary | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797 |
MENASHI DAVID K | Chief Executive Officer | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797 |
VULTAGGIO DOMENICK J | Chairman | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-02 | 60 CROSSWAYS PARK WEST, WOODBURY, NY 11797 | - |
CHANGE OF MAILING ADDRESS | 2010-03-02 | 60 CROSSWAYS PARK WEST, WOODBURY, NY 11797 | - |
REGISTERED AGENT NAME CHANGED | 2009-12-14 | NRAI SERVICES, INC | - |
CANCEL ADM DISS/REV | 2008-09-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State