Search icon

FASTRAC EG, LLC

Company Details

Name: FASTRAC EG, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2019 (6 years ago)
Entity Number: 5523848
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
738969 Retail grocery store No data No data No data 214 W BRIDGE ST, OSWEGO, NY, 13126 No data
739161 Retail grocery store No data No data No data 375 W RIDGE ST, ROCHESTER, NY, 14615 No data
739160 Retail grocery store No data No data No data 1820 HYLAN DR, ROCHESTER, NY, 14623 No data
739159 Retail grocery store No data No data No data 291 JEFFERSON RD, ROCHESTER, NY, 14623 No data
739155 Retail grocery store No data No data No data 672 E MAIN ST, ROCHESTER, NY, 14605 No data
739151 Retail grocery store No data No data No data 2751 BAILEY AVE, BUFFALO, NY, 14215 No data
739146 Retail grocery store No data No data No data 361 W PULTENEY, CORNING, NY, 14830 No data
739145 Retail grocery store No data No data No data 4200 W HENRIETTA RD, ROCHESTER, NY, 14623 No data
739143 Retail grocery store No data No data No data 507 HINSDALE RD, CAMILLUS, NY, 13031 No data
739142 Retail grocery store No data No data No data 7189 OSWEGO RD, LIVERPOOL, NY, 13090 No data

History

Start date End date Type Value
2023-03-23 2025-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-29 2023-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004039 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230323002007 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210310060752 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190418000290 2019-04-18 CERTIFICATE OF AMENDMENT 2019-04-18
190329000163 2019-03-29 APPLICATION OF AUTHORITY 2019-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 FASTRAC EG 283 - CLAY 8467 OSWEGO RD, BALDWINSVILLE, Onondaga, NY, 13027 C Food Inspection Department of Agriculture and Markets 10A - Front left exterior door exhibits gap along bottom edge greater than 1/4 inch.
2025-03-12 FASTRAC EG 205 2526 US RT 11, LA FAYETTE, Onondaga, NY, 13084 A Food Inspection Department of Agriculture and Markets No data
2025-03-06 FASTRAC EG 203 - WOLCOT 5666 WHISKEY HILL RD, WOLCOTT, Wayne, NY, 14590 A Food Inspection Department of Agriculture and Markets No data
2025-03-04 FASTRAC EG 211 - ONTARI 1933 RT 104, ONTARIO, Wayne, NY, 14519 A Food Inspection Department of Agriculture and Markets No data
2025-02-24 FASTRAC EG 248 - HERKIM 1301 HERKIMER RD, UTICA, Oneida, NY, 13502 A Food Inspection Department of Agriculture and Markets No data
2025-02-18 FASTRAC EG 275 - HERKIM 201 W STATE ST, HERKIMER, Herkimer, NY, 13350 A Food Inspection Department of Agriculture and Markets No data
2025-02-04 FASTRAC EG 246 - PARKWA 1668/1672 ONEIDA ST, UTICA, Oneida, NY, 13501 A Food Inspection Department of Agriculture and Markets No data
2025-01-31 FASTRAC EG 287 - CAMILL 507 HINSDALE RD, CAMILLUS, Onondaga, NY, 13031 A Food Inspection Department of Agriculture and Markets No data
2025-01-29 FASTRAC EG 266 - QUEENS 208 CORINTH RD, QUEENSBURY, Warren, NY, 12804 A Food Inspection Department of Agriculture and Markets No data
2025-01-21 FASTRAC EG 276 - BLK RI 1614 BLACK RIVER BLVD, ROME, Oneida, NY, 13440 A Food Inspection Department of Agriculture and Markets No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400972 Americans with Disabilities Act - Employment 2024-08-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-08-07
Termination Date 2024-11-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name FASTRAC EG, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State