Search icon

DUCK WALK VINEYARDS INC.

Print

Details

Entity Number 1804913

Status Active

NameDUCK WALK VINEYARDS INC.

CountySuffolk

Date of registration 21 Mar 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 19 Mary Pitkin Path, Shoreham, NY, United States, 11786

Address ZIP code 11786

Principal Address 231 MONTAUK HIGHWAY, WATER MILL, NY, United States, 11976

Principal Address ZIP code 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

19 Mary Pitkin Path, Shoreham, NY, United States, 11786

Chief Executive Officer

Name Role Address

ALEXANDER DAMIANOS

Chief Executive Officer

591 BICYCLE PATH, STE A, PORT JEFFERSON STAT., NY, United States, 11776

Licenses

Number Type Date Last renew date End date Address Description

0031-22-104979

Alcohol sale

2022-10-03

2022-10-03

2025-10-31

231 MONTAUK HGWY, WATER MILL, New York, 11976

Winery

0032-22-101500

Alcohol sale

2022-01-20

2022-01-20

2025-01-31

231 MONTAUK HGWY, WATER MILL, New York, 11976

Farm winery

History

Start date End date Type Value

2024-02-21

2024-02-21

Address

591 BICYCLE PATH, STE A, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)

2022-09-30

2024-02-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-12-20

2022-09-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2015-01-23

2024-02-21

Address

591 BICYCLE PATH, STE A, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)

2014-01-16

2015-01-23

Address

591-A BICYCLE PATH, PORT JEFF. STAT., NY, 11776, USA (Type of address: Chief Executive Officer)

1996-05-22

2024-02-21

Address

231 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

1996-05-22

2014-01-16

Address

231 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)

1994-03-21

1996-05-22

Address

445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

1994-03-21

2021-12-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240221000941

2024-02-21

BIENNIAL STATEMENT

2024-02-21

150123002018

2015-01-23

BIENNIAL STATEMENT

2014-03-01

140116002061

2014-01-16

BIENNIAL STATEMENT

2012-03-01

000418002267

2000-04-18

BIENNIAL STATEMENT

2000-03-01

980331002557

1998-03-31

BIENNIAL STATEMENT

1998-03-01

960522002137

1996-05-22

BIENNIAL STATEMENT

1996-03-01

940321000155

1994-03-21

CERTIFICATE OF INCORPORATION

1994-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-12-12

DUCK WALK VINEYARDS

231 MONTAUK HWY PO BOX 962, WATER MILL, Suffolk, NY, 11976

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts