HORNELL BREWING CO., INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HORNELL BREWING CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Aug 2000 |
Branch of: | HORNELL BREWING CO., INC., NEW YORK (Company Number 2291694) |
Business ALEI: | 0659134 |
Annual report due: | 16 Aug 2025 |
Business address: | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, United States |
Mailing address: | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797 |
Place of Formation: | NEW YORK |
E-Mail: | jsp@dbplaw.com |
NAICS
424810 Beer and Ale Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of beer, ale, porter, and other fermented malt beverages. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID K. MENASHI | Officer | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, United States | 111 CUSHMAN ROAD, SCARSDALE, NY, 10583, United States |
DOMENICK J. VULTAGGIO | Officer | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, United States | SANDS LIGHT ROAD, SANDS POINT, NY, 11050, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013289912 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012150321 | 2024-08-16 | - | Annual Report | Annual Report | - |
BF-0011397319 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0010210318 | 2022-09-07 | - | Annual Report | Annual Report | 2022 |
BF-0009806916 | 2021-08-24 | - | Annual Report | Annual Report | - |
0006960319 | 2020-08-11 | - | Annual Report | Annual Report | 2020 |
0006632228 | 2019-08-28 | - | Annual Report | Annual Report | 2019 |
0006238386 | 2018-08-27 | - | Annual Report | Annual Report | 2018 |
0005894258 | 2017-07-24 | - | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
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