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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS F. SHANNON | Chief Executive Officer | 7313 BELL CREEK ROAD, MECHANICSVILLE, VA, United States, 23111 |
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 |
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) |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345831986 | 0214700 | 2022-03-08 | 5660 SUNRISE HWY., SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
345506844 | 0214700 | 2021-09-01 | 5660 SUNRISE HIGHWAY, SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806897 | Other Personal Injury | 2018-12-07 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUPO |
Role | Plaintiff |
Name | AMF BOWLING CENTERS, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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