Search icon

BAREBURGER, INC

Company Details

Name: BAREBURGER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (16 years ago)
Entity Number: 3866233
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-23 VERNON BOULEVARD, ASTORIA, NY, United States, 11106
Principal Address: 31-23 VERNON BLVD, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GEORGE RODAS Agent 31-23 VERNON BOULEVARD, ASTORIA, NY, 11106

DOS Process Agent

Name Role Address
GEORGE RODAS DOS Process Agent 31-23 VERNON BOULEVARD, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
GEORGE RODAS Chief Executive Officer 31-23 VERNON BLVD, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-10-03 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-13 2010-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-10-13 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-13 2010-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111215002455 2011-12-15 BIENNIAL STATEMENT 2011-10-01
101007000767 2010-10-07 CERTIFICATE OF CHANGE 2010-10-07
091013000299 2009-10-13 CERTIFICATE OF INCORPORATION 2009-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 No data 235 MERRICK ROAD, ROCKVILLE CENTRE 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
2024-10-07 No data 50 PURCHASE STREET, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-09-25 No data 498 RED APPLE COURT, CENTRAL VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-04-30 No data 399 B S OYSTER BAY ROAD, PLAINVIEW 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
2024-04-03 No data 399 B S OYSTER BAY ROAD, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2024-03-22 No data 441 EAST MAIN STREET, MOUNT KISCO 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
2024-03-20 No data 498 RED APPLE COURT, CENTRAL VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-12-14 No data 498 RED APPLE COURT, CENTRAL VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-16 No data 498 RED APPLE COURT, CENTRAL VALLEY Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2023-11-15 No data 50 PURCHASE STREET, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801411 Americans with Disabilities Act - Other 2018-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-06
Termination Date 2018-10-12
Date Issue Joined 2018-04-09
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name BAREBURGER, INC
Role Defendant
1601883 Fair Labor Standards Act 2016-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-18
Termination Date 2019-07-09
Date Issue Joined 2017-09-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAPIA,
Role Plaintiff
Name BAREBURGER, INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State