Search icon

COOPERSTOWN DREAMS PARK, INC.

Company Details

Name: COOPERSTOWN DREAMS PARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1998 (27 years ago)
Entity Number: 2291263
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Principal Address: 330 SOUTH MAIN STREET, SALISBURY, NC, United States, 28144
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL A. WALTER Chief Executive Officer 330 SOUTH MAIN STREET, SALISBURY, NC, United States, 28144

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 330 SOUTH MAIN STREET, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-18 2024-10-04 Address 330 SOUTH MAIN STREET, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)
2013-06-25 2020-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-25 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-10-03 2013-06-25 Address 330 S MAIN ST, SALISBURY, NC, 28144, USA (Type of address: Service of Process)
2006-10-03 2014-08-18 Address 330 S MAIN ST, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)
2006-10-03 2014-08-18 Address 330 S MAIN ST, SALISBURY, NC, 28144, USA (Type of address: Principal Executive Office)
2000-09-06 2006-10-03 Address 101 E FISHER ST, 3RD FL, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)
2000-09-06 2006-10-03 Address 101 E FISHER ST, 3RD FL, SALISBURY, NC, 28144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241004004134 2024-10-04 BIENNIAL STATEMENT 2024-10-04
220811001830 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200812060407 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801006837 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160805006738 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140818006532 2014-08-18 BIENNIAL STATEMENT 2014-08-01
130625000301 2013-06-25 CERTIFICATE OF CHANGE 2013-06-25
120815006329 2012-08-15 BIENNIAL STATEMENT 2012-08-01
101007002107 2010-10-07 BIENNIAL STATEMENT 2010-08-01
080819002012 2008-08-19 BIENNIAL STATEMENT 2008-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-09 No data 4550 STATE HIGHWAY 28, MILFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-05-22 No data 4550 STATE HIGHWAY 28, MILFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-08-09 No data 4550 STATE HIGHWAY 28, MILFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-05-23 No data 4550 STATE HIGHWAY 28, MILFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2022-07-21 No data 4550 STATE HIGHWAY 28, MILFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-08-19 No data 4550 STATE HIGHWAY 28, MILFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2021-07-16 No data 4550 STATE HIGHWAY 28, MILFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-08-08 No data 4550 STATE HIGHWAY 28, MILFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-06-26 No data 4550 STATE HIGHWAY 28, MILFORD Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2017-08-02 No data 4550 STATE HIGHWAY 28, MILFORD Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339808024 0215800 2014-06-13 4550 STATE HIGHWAY 28, MILFORD, NY, 13807
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-24
Case Closed 2014-06-24

Related Activity

Type Complaint
Activity Nr 893212
Health Yes
315850164 0215800 2011-12-06 4550 STATE HWY 28, MILFORD, NY, 13807
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-12-06
Case Closed 2012-10-18

Related Activity

Type Inspection
Activity Nr 314348988

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 2012-03-12
Abatement Due Date 2012-04-14
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2012-04-03
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 3
Gravity 01
314348970 0215800 2010-12-27 4550 STATE HWY 28, MILFORD, NY, 13807
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-01-06
Case Closed 2011-05-25

Related Activity

Type Complaint
Activity Nr 207597428
Safety Yes
314348988 0215800 2010-12-27 4550 STATE HWY 28, MILFORD, NY, 13807
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-01-06
Case Closed 2012-10-29

Related Activity

Type Complaint
Activity Nr 207597410
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2011-05-20
Abatement Due Date 2011-06-07
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2011-05-20
Abatement Due Date 2011-06-07
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2011-05-20
Abatement Due Date 2011-06-07
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-20
Abatement Due Date 2011-05-28
Nr Instances 2
Nr Exposed 8
Gravity 00
106901523 0215800 2000-06-06 4550 STATE HWY 28, MILFORD, NY, 13807
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-20
Case Closed 2000-08-17

Related Activity

Type Referral
Activity Nr 200882934
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2000-07-06
Abatement Due Date 2000-07-11
Current Penalty 1120.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2000-07-06
Abatement Due Date 2000-07-11
Current Penalty 1120.0
Initial Penalty 1400.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-07-06
Abatement Due Date 2000-08-08
Current Penalty 1120.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-07-06
Abatement Due Date 2000-07-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-07-06
Abatement Due Date 2000-08-08
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State