Name: | B & G HOMESTEAD RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1985 (40 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 998798 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | PO BOX 850, ONEONTA, NY, United States, 13820 |
Principal Address: | JUNCTION RTES 7 & 28, COLLIERSVILLE, NY, United States, 13747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. HARLEM, ESQ. | DOS Process Agent | PO BOX 850, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
GARY L. EHRETS | Chief Executive Officer | JUNCTION RTES 7 & 28, COLLIERSVILLE, NY, United States, 13747 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-21 | 1993-01-04 | Address | 1 MARINE MIDLAND PLZ, P.O.B. 2039, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1692112 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990527002022 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970515002353 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
000045004658 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
930104002462 | 1993-01-04 | BIENNIAL STATEMENT | 1992-05-01 |
B228788-3 | 1985-05-21 | CERTIFICATE OF INCORPORATION | 1985-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107202327 | 0215800 | 1992-10-01 | RTS. 7 & 28, COLLIERSVILLE, NY, 13747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72662356 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1992-11-23 |
Abatement Due Date | 1992-12-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State