Search icon

TASTIE CREAM, INC.

Print

Details

Entity Number 1585696

Status Active

NameTASTIE CREAM, INC.

CountyBroome

Date of registration 29 Oct 1991 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address JAMES HAYES, 80 EXCHANGE ST., 700 SECURITY MUTUAL BLDG., BINGHAMTON, NY, United States, 13901

Address ZIP code 13901

Principal Address 2021 VESTAL PKWY WEST, VESTAL, NY, United States, 13850

Principal Address ZIP code 13850

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

DAVID HAND

Chief Executive Officer

2021 VESTAL PKWY WEST, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address

HINMAN HOWARD & KATTELL

DOS Process Agent

JAMES HAYES, 80 EXCHANGE ST., 700 SECURITY MUTUAL BLDG., BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value

1993-01-07

2013-11-01

Address

2021 VESTAL PARKWAY WEST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)

1993-01-07

2013-11-01

Address

2021 VESTAL PARKWAY WEST, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)

1991-10-29

1997-10-20

Address

700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST., BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131101002271

2013-11-01

BIENNIAL STATEMENT

2013-10-01

111103002492

2011-11-03

BIENNIAL STATEMENT

2011-10-01

091020002718

2009-10-20

BIENNIAL STATEMENT

2009-10-01

071004002106

2007-10-04

BIENNIAL STATEMENT

2007-10-01

051207002916

2005-12-07

BIENNIAL STATEMENT

2005-10-01

031001002244

2003-10-01

BIENNIAL STATEMENT

2003-10-01

020325000439

2002-03-25

CERTIFICATE OF AMENDMENT

2002-03-25

010926002092

2001-09-26

BIENNIAL STATEMENT

2001-10-01

991025002511

1999-10-25

BIENNIAL STATEMENT

1999-10-01

971020002227

1997-10-20

BIENNIAL STATEMENT

1997-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-04-18

2021 VESTAL PARKWAY, VESTAL

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2021-08-12

2021 VESTAL PARKWAY, VESTAL

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2018-04-13

2021 VESTAL PARKWAY, VESTAL

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed

2016-04-20

2021 VESTAL PARKWAY, VESTAL

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2014-09-19

2021 VESTAL PARKWAY, VESTAL

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

2012-06-26

2021 VESTAL PARKWAY, VESTAL

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2010-07-27

2021 VESTAL PARKWAY, VESTAL

Critical Violation

Food Service Establishment Inspections

New York State Department of Health

4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.

2008-06-20

2021 VESTAL PARKWAY, VESTAL

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)

2004-07-13

2021 VESTAL PARKWAY, VESTAL

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2002-07-22

2021 VESTAL PARKWAY, VESTAL

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts