Search icon

HUNTER MOUNTAIN SKI BOWL INC.

Company Details

Name: HUNTER MOUNTAIN SKI BOWL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1985 (40 years ago)
Entity Number: 1028385
ZIP code: 12207
County: Greene
Place of Formation: New York
Principal Address: 390 Interlocken Crescent, Broomfield, CO, United States, 80021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNTER MOUNTAIN SKI BOWL, INC. 401(K) PLAN 2016 141672981 2017-03-20 HUNTER MOUNTAIN SKI BOWL, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-05-01
Business code 713900
Sponsor’s telephone number 5182634223
Plan sponsor’s address ROUTE 23A, HUNTER, NY, 12442

Plan administrator’s name and address

Administrator’s EIN 141672981
Plan administrator’s name HUNTER MOUNTAIN SKI BOWL, INC.
Plan administrator’s address ROUTE 23A, HUNTER, NY, 12442
Administrator’s telephone number 5184634223

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIRSTEN LYNCH Chief Executive Officer 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2023-10-18 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-09-29 Address ROUTE 295, HUNTER, NY, 12442, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-09-29 Address 390 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-01 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003847 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210916001143 2021-09-16 BIENNIAL STATEMENT 2021-09-16
191101000291 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
190305060718 2019-03-05 BIENNIAL STATEMENT 2017-09-01
151229006144 2015-12-29 BIENNIAL STATEMENT 2015-09-01
150403000633 2015-04-03 CERTIFICATE OF MERGER 2015-04-03
130911006578 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111007002511 2011-10-07 BIENNIAL STATEMENT 2011-09-01
091026002694 2009-10-26 BIENNIAL STATEMENT 2009-09-01
070927002562 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-11 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-01-26 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-02-16 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-02-11 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-03-10 No data 64 KLEIN AVENUE, HUNTER Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2021-01-26 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-01-29 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2019-08-23 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-06-04 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-02-20 No data 64 KLEIN AVENUE, HUNTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
161393 Department of Agriculture 10.782 - UNKNOWN 2010-05-18 2010-05-18 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient HUNTER MOUNTAIN SKI BOWL INC.
Recipient Name Raw HUNTER MOUNTAIN SKI BOWL INC.
Recipient DUNS 849310123
Recipient Address 64 KLEIN AVENUE, HUNTER, GREENE, NEW YORK, 12442-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 385920.00
Face Value of Direct Loan 4800000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315752162 0213100 2012-01-18 ROUTE 23A, HUNTER, NY, 12442
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2012-07-16
Case Closed 2014-08-29

Related Activity

Type Accident
Activity Nr 100742832

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2012-07-16
Abatement Due Date 2012-08-30
Current Penalty 4250.0
Initial Penalty 4250.0
Contest Date 2012-08-07
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 A
Issuance Date 2012-07-16
Abatement Due Date 2012-08-20
Current Penalty 4250.0
Initial Penalty 4250.0
Contest Date 2012-08-07
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Accident
Gravity 05
310519046 0213100 2007-02-20 ROUTE 23A, HUNTER, NY, 12442
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-04-10
Case Closed 2007-06-13

Related Activity

Type Accident
Activity Nr 100741875
Type Referral
Activity Nr 200747855
Safety Yes
300526621 0213100 1997-03-04 ROUTE 23A, HUNTER, NY, 12442
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1997-03-04
Case Closed 1997-03-12

Related Activity

Type Accident
Activity Nr 100740067

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101333 Trademark 2021-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-13
Termination Date 2022-03-17
Section 1338
Sub Section TR
Status Terminated

Parties

Name HUNTER MOUNTAIN SKI BOWL INC.
Role Plaintiff
Name MOUNTAIN CREEK INN, LLC,
Role Defendant
1500649 Other Personal Injury 2015-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-27
Termination Date 2018-09-19
Date Issue Joined 2015-06-25
Pretrial Conference Date 2015-09-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name S.G.,
Role Plaintiff
Name HUNTER MOUNTAIN SKI BOWL INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State