Name: | ROMANO MOTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1989 (36 years ago) |
Entity Number: | 1373715 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5433 N. BURDICK ST, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMANO MOTORS, LTD. DBA MERCEDES-BENZ OF SYRACUSE | DOS Process Agent | 5433 N. BURDICK ST, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
MICHAEL J ROMANO | Chief Executive Officer | JOSEPH J ROMANO, 5433 NORTH BURDICK STREET, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-22 | 2011-08-22 | Address | 121 GLADWALL LN, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2007-08-20 | 2010-12-22 | Address | 121 GLADWALL LN, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2017-08-28 | Address | 5433 N. BURDICK ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2003-08-14 | 2017-08-28 | Address | 5433 N. BURDICK ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2003-08-14 | Address | 1000 W. HIAWATHA BLVD, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190820060228 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
170828006117 | 2017-08-28 | BIENNIAL STATEMENT | 2017-08-01 |
130822006257 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110822003159 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
101222002117 | 2010-12-22 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State