Search icon

B & G HOMESTEAD RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD A. HARLEM, ESQ. DOS Process Agent PO BOX 850, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
GARY L. EHRETS Chief Executive Officer JUNCTION RTES 7 & 28, COLLIERSVILLE, NY, United States, 13747

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107202327 0215800 1992-10-01 RTS. 7 & 28, COLLIERSVILLE, NY, 13747
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-10-06
Case Closed 1993-01-07

Related Activity

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