Search icon

GOLDEN CORRAL CORPORATION

Company Details

Name: GOLDEN CORRAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1983 (42 years ago)
Entity Number: 843714
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Principal Address: 5400 TRINITY RD, SUITE 309, RALEIGH, NC, United States, 27607
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

Chief Executive Officer

Name Role Address
M LANCE TRENARY Chief Executive Officer 5400 TRINITY RD, SUITE 309, RALEIGH, NC, United States, 27607

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 5400 TRINITY RD, SUITE 309, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-05-01 Address 5400 TRINITY RD, SUITE 309, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer)
2015-06-01 2021-05-05 Address 5151 GLENWOOD AVE, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2001-10-05 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-10-05 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-17 2001-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-17 2001-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-30 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-17 2015-06-01 Address 5151 GLENWOOD AVE, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
1983-05-23 1997-05-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000231 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210505060132 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190712002035 2019-07-12 BIENNIAL STATEMENT 2019-05-01
170627002044 2017-06-27 BIENNIAL STATEMENT 2017-05-01
150601002036 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130605002411 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110603002863 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090608002247 2009-06-08 BIENNIAL STATEMENT 2009-05-01
070606002499 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050726002400 2005-07-26 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-28 No data 75 QUAKER ROAD, QUEENSBURY 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
2024-09-30 No data 75 QUAKER ROAD, QUEENSBURY 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
2024-03-19 No data 115 Simon DRIVE, Syracuse 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
2023-12-14 No data 75 QUAKER ROAD, QUEENSBURY 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
2023-09-20 No data 115 Simon DRIVE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-09-22 No data 75 QUAKER ROAD, QUEENSBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2022-06-23 No data 115 Simon DRIVE, Syracuse 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
2021-10-27 No data 115 Simon DRIVE, Syracuse 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
2020-03-06 No data 115 Simon DRIVE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-03 No data 115 Simon DRIVE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339749509 0213600 2014-05-01 450 JEFFERSON ROAD, ROCHESTER, NY, 14625
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-01
Case Closed 2014-07-21

Related Activity

Type Complaint
Activity Nr 887866
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-05-05
Current Penalty 1000.0
Initial Penalty 2142.0
Final Order 2014-05-20
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and/or unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. a) On or about 05/01/14 in the hallway behind the Kitchen area along the east wall adjacent to the coolers; employer failed to keep cardboard boxes from being temporarily stored against the north east exit door. No Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2014-05-05
Abatement Due Date 2014-06-05
Current Penalty 1000.0
Initial Penalty 2520.0
Final Order 2014-05-20
Nr Instances 3
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from chemical burns; thermal burns; and harmful temperature extremes. a) On or about 5/1/14 in the Kitchen area; employer failed to provided, employees who operate the deep fryers ( oil temperature 350 F ), heat resistant gloves. b) On or about 5/1/14 in the Grill area; employer failed to require, employees who remove food trays from the steamers ( 188 F ), wear heat resistant gloves. c) On or about 5/1/14 in the Grill and Kitchen area; employer failed to require, employees who use the Ecolab-Greasecutter ( pH 13.2 corrosive) to clean the grills and fryers, wear chemical resistant gloves. Abatement Certification Required
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2014-05-05
Abatement Due Date 2014-06-18
Current Penalty 0.0
Initial Penalty 630.0
Final Order 2014-05-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): The employer did not enter each recordable injury or illness on the OSHA 300 Log within seven (7) calendar days of receiving information that a recordable injury or illness had occurred: a) On or about 5/1/14 throughout the facility; employer failed to enter a thermal burn which occurred on 3/30/14, that required a prescription cream for treatment, on the site OSHA 300 log. Abatement Certification Required

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107109 Copyright 2011-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-07
Termination Date 2012-01-12
Date Issue Joined 2011-12-30
Section 1051
Status Terminated

Parties

Name THE BLUM GROUP INC.
Role Plaintiff
Name GOLDEN CORRAL CORPORATION
Role Defendant
9807872 Other Personal Injury 1998-12-23 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-12-23
Termination Date 2003-01-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name HILL
Role Plaintiff
Name GOLDEN CORRAL CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State