CHARLES SNYDER BEVERAGES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CHARLES SNYDER BEVERAGES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 30 May 1996 |
Branch of: | CHARLES SNYDER BEVERAGES, INC., NEW YORK (Company Number 128143) |
Business ALEI: | 0537187 |
Annual report due: | 29 May 2000 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Residence address |
---|---|---|
VINCENT PUERARO JR. | Officer | 3 PLEASANT VIEW PLACE, OLD GREENWICH, CT, 06870, United States |
MATTHEW PUERARO | Officer | 83 HOLBROOKE RD, WHITE PLAINS, NY, 10605, United States |
VINCENT PUERARO | Officer | 41 DORCHESTER RD, SCARSDALE, NY, 10583, United States |
PATRICIA PUERARO | Officer | 41 DORCHESTER RD, SCARSDALE, NY, 10583, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002282627 | 2001-06-29 | 2001-06-29 | Withdrawal | Certificate of Withdrawal | - |
0001986843 | 1999-06-01 | - | Annual Report | Annual Report | 1999 |
0001848258 | 1998-06-01 | - | Annual Report | Annual Report | 1998 |
0001748334 | 1997-06-02 | - | Annual Report | Annual Report | 1997 |
0001608749 | 1996-05-30 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information