Search icon

AMF BOWLING CENTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMF BOWLING CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (38 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

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 7313 BELL CREEK ROAD, MECHANICSVILLE, VA, 23111, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 222 WEST 44TH STREET, NEW YORK, NY, 10036, 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: Service of Process)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-21 2023-12-05 Address 222 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

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

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 Summary

Date:
2022-03-08
Type:
Planned
Address:
5660 SUNRISE HWY., SAYVILLE, NY, 11782
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-09-01
Type:
Referral
Address:
5660 SUNRISE HIGHWAY, SAYVILLE, NY, 11782
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-09-01
Type:
Referral
Address:
5660 SUNRISE HIGHWAYNULL, SAYVILLE, NY, 11782
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-10-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RAMOS
Party Role:
Plaintiff
Party Name:
AMF BOWLING CENTERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

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

Court Case Summary

Filing Date:
2021-03-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HUBLEY,
Party Role:
Plaintiff
Party Name:
AMF BOWLING CENTERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State