Name: | DIAMOND RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1985 (40 years ago) |
Entity Number: | 1007185 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 148 STATE ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 6411 ERNA DRIVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOY C. CIARFELLA | Chief Executive Officer | 148 STATE ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 STATE ROAD, LOCKPORT, NY, United States, 14094 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-331086 | Alcohol sale | 2023-07-21 | 2023-07-21 | 2025-07-31 | 148 STATE RD, LOCKPORT, New York, 14094 | Restaurant |
0370-23-331086 | Alcohol sale | 2023-07-21 | 2023-07-21 | 2025-07-31 | 148 STATE RD, LOCKPORT, New York, 14094 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1993-08-23 | Address | 6411 ERNA DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1985-06-25 | 1993-07-27 | Address | 148 STATE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030521002105 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010608002210 | 2001-06-08 | BIENNIAL STATEMENT | 2001-06-01 |
990616002332 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970604002076 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
930823002007 | 1993-08-23 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State