Search icon

AMF BOWLING CENTERS, INC.

Company Details

Name: AMF BOWLING CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (37 years ago)
Entity Number: 1221156
ZIP code: 10005
County: Nassau
Place of Formation: Virginia
Principal Address: 7313 BELL CREEK ROAD, MECHANICSVILLE, VA, United States, 23111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 804-417-2088

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS F. SHANNON Chief Executive Officer 7313 BELL CREEK ROAD, MECHANICSVILLE, VA, United States, 23111

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-336341 No data Alcohol sale 2024-11-18 2024-11-18 2026-11-30 3754 GENESEE ST, CHEEKTOWAGA, NY, 14225 Food & Beverage Business
0370-24-136339 No data Alcohol sale 2024-11-18 2024-11-18 2026-11-30 199 EAST JERICHO TPKE, MINEOLA, NY, 11501 Food & Beverage Business
0370-24-136340 No data Alcohol sale 2024-11-18 2024-11-18 2026-11-30 430 SUNRISE HGWY, WEST BABYLON, NY, 11704 Food & Beverage Business
0370-24-336341-01 No data Alcohol sale 2024-11-18 2024-11-18 2026-11-30 3754 GENESEE ST, CHEEKTOWAGA, NY, 14225 Additional Bar
0370-24-336337 No data Alcohol sale 2024-11-18 2024-11-18 2026-11-30 4913 TRANSIT RD, DEPEW, NY, 14043 Food & Beverage Business
0370-24-109554 No data Alcohol sale 2024-04-17 2024-04-17 2026-04-30 987 STEWART AVE, GARDEN CITY, New York, 11530 Food & Beverage Business
0370-24-301863 No data Alcohol sale 2024-01-25 2024-01-25 2026-01-31 2400 EMPIRE BLVD, WEBSTER, New York, 14580 Food & Beverage Business
0370-24-301042 No data Alcohol sale 2024-01-19 2024-01-19 2026-01-31 2400 EMPIRE BLVD, WEBSTER, New York, 14580 Food & Beverage Business
0370-24-301043 No data Alcohol sale 2024-01-17 2024-01-17 2026-01-31 4470 DEWEY AVE, ROCHESTER, NY, 14612 Food & Beverage Business
0370-24-201039 No data Alcohol sale 2024-01-17 2024-01-17 2026-01-31 1777 BREWERTON RD T/O SALINA, SYRACUSE, NY, 13211 Food & Beverage Business

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 222 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 7313 BELL CREEK ROAD, MECHANICSVILLE, VA, 23111, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-21 2023-12-05 Address 222 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-12-31 2015-12-21 Address 7313 BELL CREEK ROAD, MECHANICSVILLE, VA, 23111, USA (Type of address: Chief Executive Officer)
2010-01-06 2013-12-31 Address 7313 BELL CREEK ROAD, MECHANICSVILLE, VA, 23111, USA (Type of address: Chief Executive Officer)
2007-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-30 2010-01-06 Address 8100 AMF DRIVE, MECHANICSVILLE, VA, 23111, USA (Type of address: Chief Executive Officer)
2007-08-30 2010-01-06 Address 8100 AMF DRIVE, MECHANICSVILLE, VA, 23111, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231205000511 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211230002855 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191217060458 2019-12-17 BIENNIAL STATEMENT 2019-12-01
SR-16560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171219006278 2017-12-19 BIENNIAL STATEMENT 2017-12-01
151221006287 2015-12-21 BIENNIAL STATEMENT 2015-12-01
131231006139 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120126002939 2012-01-26 BIENNIAL STATEMENT 2011-12-01
100106002318 2010-01-06 BIENNIAL STATEMENT 2009-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-18 No data 60 CHELSEA PIERS, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3427897 DCA-SUS CREDITED 2022-03-17 290 Suspense Account
3427899 PROCESSING INVOICED 2022-03-17 50 License Processing Fee
3350552 LL VIO INVOICED 2021-07-19 250 LL - License Violation
3340656 LL VIO CREDITED 2021-06-23 750 LL - License Violation
3340657 CL VIO CREDITED 2021-06-23 175 CL - Consumer Law Violation
3146215 LICENSE CREDITED 2020-01-20 340 Amusement Arcade License Fee
3128246 PROCESSING INVOICED 2019-12-16 50 License Processing Fee
3128255 DCA-SUS CREDITED 2019-12-16 35 Suspense Account
3119896 LICENSE REPL INVOICED 2019-11-26 15 License Replacement Fee
3114433 BLUEDOT CREDITED 2019-11-12 340 Amusement Arcade License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2021-06-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-06-18 Pleaded BUSINESS OFFERS MONEY PRIZES OR OTHER AWARDS REDEEMABLE FOR MONEY, CREDIT, OR ALLOWANCE 1 1 No data No data
2021-06-18 Pleaded AMUSEMENT ARCADE/GAMING CAF+ FAILED TO POST REQUIRED SIGN CONCERNING ALLOWANCE OF MINORS ON PREMISES 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345831986 0214700 2022-03-08 5660 SUNRISE HWY., SAYVILLE, NY, 11782
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-03-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-08-24
345506844 0214700 2021-09-01 5660 SUNRISE HIGHWAY, SAYVILLE, NY, 11782
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-09-01
Emphasis N: AMPUTATE
Case Closed 2022-05-09

Related Activity

Type Referral
Activity Nr 1805763
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-09-08
Current Penalty 0.0
Initial Penalty 5000.0
Contest Date 2021-12-02
Final Order 2022-05-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) AMF Bowling Centers, Inc.: On or about April 15, 2021, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
345506950 0214700 2021-09-01 5660 SUNRISE HIGHWAYNULL, SAYVILLE, NY, 11782
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-09-01
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 1805763
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806897 Other Personal Injury 2018-12-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-12-07
Transfer Date 2018-12-10
Termination Date 2019-12-10
Section 1441
Sub Section PI
Transfer Office 1
Transfer Docket Number 1801439
Transfer Origin 2
Status Terminated

Parties

Name LUPO
Role Plaintiff
Name AMF BOWLING CENTERS, INC.
Role Defendant
2209109 Other Personal Injury 2022-10-24 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-10-24
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name RAMOS
Role Plaintiff
Name AMF BOWLING CENTERS, INC.
Role Defendant
0306523 Other Personal Injury 2003-10-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-10-23
Termination Date 2006-03-01
Date Issue Joined 2003-10-23
Section 1332
Sub Section NR
Status Terminated

Parties

Name COLOMBO
Role Plaintiff
Name AMF BOWLING CENTERS, INC.
Role Defendant
1205712 Civil Rights Employment 2012-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2012-11-20
Termination Date 2012-12-17
Section 1332
Sub Section ED
Status Terminated

Parties

Name WALKER
Role Plaintiff
Name AMF BOWLING CENTERS, INC.
Role Defendant
0305438 Other Personal Injury 2003-10-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-10-28
Termination Date 2005-07-15
Section 1441
Sub Section PI
Status Terminated

Parties

Name CULLUM
Role Plaintiff
Name AMF BOWLING CENTERS, INC.
Role Defendant
0900759 Other Contract Actions 2009-01-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-27
Termination Date 2009-12-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name O'DELL,
Role Plaintiff
Name AMF BOWLING CENTERS, INC.
Role Defendant
2100253 Other Personal Injury 2021-03-04 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-03-04
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name HUBLEY,
Role Plaintiff
Name AMF BOWLING CENTERS, INC.
Role Defendant
2205262 Other Personal Injury 2022-09-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1250000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-02
Termination Date 2024-01-18
Section 1441
Sub Section PI
Status Terminated

Parties

Name DELGADO
Role Plaintiff
Name AMF BOWLING CENTERS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State