Search icon

BARBARA JEAN COUNTRY, INC.

Print

Details

Entity Number 1210894

Status Active

NameBARBARA JEAN COUNTRY, INC.

CountySteuben

Date of registration 22 Oct 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 379 SOUTH DIVISION ST, HORNELL, NY, United States, 14843

Principal Address ZIP code 14843

Address 70 WEST AVENUE, ARKPORT, NY, United States, 14807

Address ZIP code 14807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

NICHOLAS MCMICHAEL

Chief Executive Officer

70 WEST AVE, ARKPORT, NY, United States, 14807

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

70 WEST AVENUE, ARKPORT, NY, United States, 14807

Licenses

Number Type Date Last renew date End date Address Description

0340-21-318346

Alcohol sale

2023-11-06

2023-11-06

2025-10-31

108 WEST AVE, ARKPORT, NY, 14807

Restaurant

History

Start date End date Type Value

1993-11-04

1999-10-19

Address

NORTH ALMOND VALLEY ROAD, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer)

1993-11-04

1999-10-19

Address

70 WEST AVENUE, ARKPORT, NY, 14807, USA (Type of address: Principal Executive Office)

1987-10-22

1993-11-04

Address

16 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220609002796

2022-06-09

BIENNIAL STATEMENT

2021-10-01

151006006279

2015-10-06

BIENNIAL STATEMENT

2015-10-01

131021006709

2013-10-21

BIENNIAL STATEMENT

2013-10-01

111017002312

2011-10-17

BIENNIAL STATEMENT

2011-10-01

091104002392

2009-11-04

BIENNIAL STATEMENT

2009-10-01

071031002813

2007-10-31

BIENNIAL STATEMENT

2007-10-01

051128002866

2005-11-28

BIENNIAL STATEMENT

2005-10-01

030930002688

2003-09-30

BIENNIAL STATEMENT

2003-10-01

010926002094

2001-09-26

BIENNIAL STATEMENT

2001-10-01

991019002549

1999-10-19

BIENNIAL STATEMENT

1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-04-06

108 WEST AVENUE, ARKPORT

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

2022-10-21

108 WEST AVENUE, ARKPORT

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2022-06-10

108 WEST AVENUE, ARKPORT

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

2021-12-31

108 WEST AVENUE, ARKPORT

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

2020-09-02

108 WEST AVENUE, ARKPORT

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

11B - Wiping cloths dirty, not stored properly in sanitizing solutions

2019-10-18

108 WEST AVENUE, ARKPORT

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts