Name: | JOHNSON RESTAURANT SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1987 (38 years ago) |
Entity Number: | 1168780 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 426 BROAD STREET, UTICA, NY, United States, 13504 |
Address: | 48 IRONWOOD ROAD, P.O. BOX 4039, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH N FLIHAN | Chief Executive Officer | 426 BROAD ST, UTICA, NY, United States, 13504 |
Name | Role | Address |
---|---|---|
JOHNSON RESTAURANT SUPPLY | DOS Process Agent | 48 IRONWOOD ROAD, P.O. BOX 4039, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 426 BROAD ST, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 426 BROAD ST, UTICA, NY, 13504, 4098, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 426 BROAD ST, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-09 | 2025-01-09 | Address | 426 BROAD ST, UTICA, NY, 13504, 4098, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000477 | 2025-04-15 | CERTIFICATE OF AMENDMENT | 2025-04-15 |
250109003392 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
210510060675 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190828060123 | 2019-08-28 | BIENNIAL STATEMENT | 2019-05-01 |
150501006764 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State