Name: | BRUEGGER'S ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2007 (17 years ago) |
Entity Number: | 3609944 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1720 S Bellaire St, Denver, CO, United States, 80222 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSE DUENAS | Chief Executive Officer | 1720 S BELLAIRE ST, DENVER, CO, United States, 80222 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 1720 S BELLAIRE ST, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 555 ZANG ST., SUITE 300, LAKEWOOD, CO, 80228, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-01 | Address | 555 ZANG ST., SUITE 300, LAKEWOOD, CO, 80228, USA (Type of address: Chief Executive Officer) |
2018-06-06 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-06 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-12-01 | 2019-12-02 | Address | 555 ZANG ST.,, SUITE 300, LAKEWOOD, CO, 80228, USA (Type of address: Chief Executive Officer) |
2014-01-16 | 2017-12-01 | Address | 12201 MERIT DR, STE 900, DALLAS, TX, 75251, USA (Type of address: Principal Executive Office) |
2014-01-16 | 2017-12-01 | Address | 12201 MERIT DR, STE 900, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer) |
2012-01-19 | 2018-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-19 | 2018-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040780 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211213001787 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191202062416 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180606000557 | 2018-06-06 | CERTIFICATE OF CHANGE | 2018-06-06 |
171201007266 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151207006268 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
140116002376 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120119000859 | 2012-01-19 | CERTIFICATE OF CHANGE | 2012-01-19 |
120113002166 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100121002351 | 2010-01-21 | BIENNIAL STATEMENT | 2009-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347177792 | 0213100 | 2023-12-21 | 1634 UNION ST, SCHENECTADY, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 2113534 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2023-12-22 |
Emphasis | N: HEATNEP |
Case Closed | 2024-08-06 |
Related Activity
Type | Referral |
Activity Nr | 2139054 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 D01 |
Issuance Date | 2024-05-10 |
Abatement Due Date | 2024-07-31 |
Current Penalty | 4493.45 |
Initial Penalty | 6913.0 |
Final Order | 2024-06-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.22(d)(1): The employer did not ensure that walking-working surfaces are inspected, regularly and as necessary, and maintained in a safe condition: (a) Bagel Preparation Area: On or prior to 12/22/2023, for the employees working boiling bagels, the floor tiles around the kettle where the bagels get boiled were broken and in need of repair, creating a tripping hazard. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 G02 |
Issuance Date | 2024-05-10 |
Abatement Due Date | 2024-07-31 |
Current Penalty | 4493.45 |
Initial Penalty | 6913.0 |
Final Order | 2024-06-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points: (a) Bagel Preparation Area: On or prior to 12/22/2023, for the employees working preparing bagels, an exit access was approximately 10 inches wide due to being obstructed by a table exposing employees to caught-in hazards in the event of a fire. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State