Search icon

LEGERE RESTORATIONS, LLC

Company Details

Name: LEGERE RESTORATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 1999 (25 years ago)
Entity Number: 2451758
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213827 Alcohol sale 2024-06-04 2024-06-04 2026-06-30 125 WASHINGTON AVE, SCHENECTADY, New York, 12305 Restaurant
0423-23-236594 Alcohol sale 2024-06-04 2024-06-04 2026-06-30 125 WASHINGTON AVE, SCHENECTADY, New York, 12305 Additional Bar
0423-23-228023 Alcohol sale 2024-06-04 2024-06-04 2026-06-30 125 WASHINGTON AVE, SCHENECTADY, New York, 12305 Additional Bar

History

Start date End date Type Value
2023-11-15 2025-01-28 Address 1462 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2001-11-26 2023-11-15 Address 1462 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2000-01-28 2001-11-26 Address 1462 ERIE BOULEVARD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1999-12-20 2000-01-28 Address 1462 ERIE BOULEVARD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128000103 2025-01-28 BIENNIAL STATEMENT 2025-01-28
231115000190 2023-11-15 BIENNIAL STATEMENT 2021-12-01
191205060166 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171204006033 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170927006060 2017-09-27 BIENNIAL STATEMENT 2015-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-09
Type:
Planned
Address:
1565 WESTERN AVE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-05
Type:
Planned
Address:
1614 GUILDERLAND AVE., SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State