Search icon

BREWERY OMMEGANG LTD.

Company Details

Name: BREWERY OMMEGANG LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2000864
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 656 COUNTY HWY 33, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 COUNTY HWY 33, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
SERAF DE SMEDT Chief Executive Officer 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, United States, 64108

Licenses

Number Type Date Last renew date End date Address Description
0423-23-238795 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Additional Bar
0423-23-239077 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Additional Bar
0423-23-239076 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Additional Bar
0423-23-238986 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Additional Bar
0423-23-239079 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Additional Bar
0340-23-238794 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Restaurant
0423-23-238987 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Additional Bar
0423-23-239078 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Additional Bar
CM-22-00029 Alcohol sale 2022-06-27 2022-06-27 2025-06-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Combined Craft Status
0015-19-204697 Alcohol sale 2019-07-31 2019-07-31 2025-06-30 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 Farm Brewer

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2020-04-13 2025-03-17 Address 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2012-03-09 2020-04-13 Address 656 COUNTY HWY 33, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2012-03-09 2025-03-17 Address 656 COUNTY HWY 33, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2010-03-23 2012-03-09 Address 656 COUNTY HWY 33, COOPERTOWN, NY, 13326, 1332, USA (Type of address: Service of Process)
2010-03-23 2012-03-09 Address 656 COUNTY HWY 33, COOPERSTOWN, NY, 13326, 1332, USA (Type of address: Principal Executive Office)
2010-03-23 2012-03-09 Address 656 COUNTY HIGHWAY 33, COOPERSTOWN, NY, 13326, 1332, USA (Type of address: Chief Executive Officer)
2009-12-22 2010-03-23 Address 656 COUNTY HIGHWAY 33, COOPERSTOWN, NY, 13326, 1332, USA (Type of address: Chief Executive Officer)
2009-12-22 2010-03-23 Address 656 COUNTY HIGHWAY 33, COOPERTOWN, NY, 13326, 1332, USA (Type of address: Service of Process)
2006-03-10 2009-12-22 Address ATTN: WILLIAM B SCHREIBER, 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317000462 2025-03-17 BIENNIAL STATEMENT 2025-03-17
220207003749 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200413060173 2020-04-13 BIENNIAL STATEMENT 2020-02-01
120309002779 2012-03-09 BIENNIAL STATEMENT 2012-02-01
120118000287 2012-01-18 CERTIFICATE OF AMENDMENT 2012-01-18
100323003155 2010-03-23 BIENNIAL STATEMENT 2010-02-01
091222002560 2009-12-22 BIENNIAL STATEMENT 2008-02-01
060310003173 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040224002761 2004-02-24 BIENNIAL STATEMENT 2004-02-01
030210000338 2003-02-10 CERTIFICATE OF AMENDMENT 2003-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 BREWERY OMMEGANG 656 CTY HWY 33, COOPERSTOWN, Otsego, NY, 13326 A Food Inspection Department of Agriculture and Markets No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3348033 Intrastate Non-Hazmat 2023-03-29 195644 2021 1 2 Private(Property)
Legal Name BREWERY OMMEGANG LTD
DBA Name -
Physical Address 656 COUNTY HIGHWAY 33, COOPERSTOWN, NY, 13326-4737, US
Mailing Address 656 COUNTY HIGHWAY 33, COOPERSTOWN, NY, 13326-4737, US
Phone (607) 544-1800
Fax -
E-mail L.WALSER@BOULEVARD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State