Search icon

THE SHIPWRECK TAVERN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 JAMES ST, ALEXANDRIA BAY, NY, United States, 13607

Chief Executive Officer

Name Role Address
BARBARA D. COLEMAN Chief Executive Officer PO BOX 812, ALEXANDRIA BAY, NY, United States, 13607

History

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

Filings

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

Inspections

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