Name: | THE SHIPWRECK TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1999 (26 years ago) |
Entity Number: | 2334119 |
ZIP code: | 13607 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 22 JAMES ST, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 JAMES ST, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
BARBARA D. COLEMAN | Chief Executive Officer | PO BOX 812, ALEXANDRIA BAY, NY, United States, 13607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-07-19 | Address | PO BOX 812, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2023-07-19 | Address | PO BOX 812, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2023-07-19 | Address | 22 JAMES ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
2001-02-28 | 2011-02-07 | Address | PO BOX 812, 5 MARKET ST., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2005-02-14 | Address | 22 JAMES T., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1999-01-12 | 2001-02-28 | Address | 22 JAMES ST., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1999-01-12 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719000008 | 2023-07-19 | BIENNIAL STATEMENT | 2023-01-01 |
210105060054 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190110060415 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170103006988 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006742 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130207002260 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110207002129 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090122002381 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070111002865 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050214002152 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-08-28 | No data | 10 BAYVILLE AVENUE, BAYVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 15D - Improper storage of cleaning equipment, linens, laundry unacceptable |
2022-09-09 | No data | 10 BAYVILLE AVENUE, BAYVILLE | 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 |
2019-09-20 | No data | 10 BAYVILLE AVENUE, BAYVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 14A - Insects, rodents present |
2018-07-16 | No data | 10 BAYVILLE AVENUE, BAYVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2018-04-10 | No data | 10 BAYVILLE AVENUE, BAYVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 14A - Insects, rodents present |
2018-03-11 | No data | 10 BAYVILLE AVENUE, BAYVILLE | Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required. |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State