Search icon

GRAND HARMONY CHINESE RESTAURANT INC.

Company Details

Name: GRAND HARMONY CHINESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4580356
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1809 GENESEE STREET, UTICA, NY, United States, 13501
Principal Address: 112 BOWERY 1FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAND HARMONY CHINESE RESTAURANT INC. Chief Executive Officer 1809 GENESEE STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
GRAND HARMONY CHINESE RESTAURANT INC. DOS Process Agent 1809 GENESEE STREET, UTICA, NY, United States, 13501

Agent

Name Role Address
HUI YING JIANG Agent 1809 GENESEE STREET, UTICA, NY, 13501

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1809 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2018-06-28 2024-05-01 Address 1809 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2014-05-20 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-20 2024-05-01 Address 1809 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Registered Agent)
2014-05-20 2024-05-01 Address 1809 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043744 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221214000404 2022-12-14 BIENNIAL STATEMENT 2022-05-01
200529060043 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180628006125 2018-06-28 BIENNIAL STATEMENT 2018-05-01
140520010329 2014-05-20 CERTIFICATE OF INCORPORATION 2014-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-02 No data 1809 GENESEE STREET, UTICA 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.
2024-01-18 No data 1809 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-03-30 No data 1809 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-18 No data 1809 GENESEE STREET, UTICA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2019-10-24 No data 1809 GENESEE STREET, UTICA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2019-05-10 No data 1809 GENESEE STREET, UTICA 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
2018-12-26 No data 1809 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-02-02 No data 1809 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-04-04 No data 1809 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-08-17 No data 1809 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Date of last update: 08 Mar 2025

Sources: New York Secretary of State