Entity Number 1804913
Status Active
NameDUCK WALK VINEYARDS INC.
CountySuffolk
Date of registration 21 Mar 1994 (30 years ago) 21 Mar 1994
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
THE CORPORATION
DOS Process Agent
19 Mary Pitkin Path, Shoreham, NY, United States, 11786
ALEXANDER DAMIANOS
Chief Executive Officer
591 BICYCLE PATH, STE A, PORT JEFFERSON STAT., NY, United States, 11776
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
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
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
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