Search icon

COUNTRY CORNER CAFE INC.

Company Details

Name: COUNTRY CORNER CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1998 (27 years ago)
Date of dissolution: 05 Mar 2024
Entity Number: 2229784
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 54560 MAIN ROAD, SOUTHOLD, NY, United States, 11971
Principal Address: 54560 MAIN RD., SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54560 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
DAVID C HUNSTEIN Chief Executive Officer 54560 MAIN RD., PO BOX 1947, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2000-03-27 2024-04-22 Address 54560 MAIN RD., PO BOX 1947, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
1998-02-18 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-18 2024-04-22 Address 54560 MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001936 2024-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-05
000327002653 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980218000422 1998-02-18 CERTIFICATE OF INCORPORATION 1998-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 No data 25 CHURCH STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-09-26 No data 25 CHURCH STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-08 No data 25 CHURCH STREET, SARATOGA SPRINGS 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)
2023-01-27 No data 25 CHURCH STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113928691 0213100 1991-02-14 BRIDGE & MAIN STREET, LAKE LUZERNE, NY, 12846
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-02-14
Case Closed 1991-09-20

Related Activity

Type Complaint
Activity Nr 72941289
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1991-03-06
Abatement Due Date 1991-04-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State