FRANKS COUNTRY ROADHOUSE, INC.

Name: | FRANKS COUNTRY ROADHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1990 (35 years ago) |
Entity Number: | 1443286 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7119 MINOA-BRIDGEPORT RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS J. GERACE | DOS Process Agent | 7119 MINOA-BRIDGEPORT RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
SAMUEL M NICOTRA | Chief Executive Officer | 7119 MINOA-BRIDGEPORT RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-18 | 2006-05-03 | Address | 7119 MINOA-BRIDGPORT ROAD, EAST SYRACUSE, NY, 13057, 9602, USA (Type of address: Principal Executive Office) |
1998-05-18 | 2006-05-03 | Address | 7119 MINOA-BRIDGPORT ROAD, EAST SYRACUSE, NY, 13057, 9602, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2006-05-03 | Address | 7119 MINOA-BRIDGPORT ROAD, EAST SYRACUSE, NY, 13057, 9602, USA (Type of address: Service of Process) |
1993-03-04 | 1998-05-18 | Address | 7119 MINOA BRIDGEPORT RD, EAST SYRACUSE, NY, 13057, 9602, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-05-18 | Address | 7119 MINOA BRIDGEPORT RD, EAST SYRACUSE, NY, 13057, 9602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060503003024 | 2006-05-03 | BIENNIAL STATEMENT | 2006-05-01 |
040517002550 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
020503002333 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000525002443 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980521000093 | 1998-05-21 | CERTIFICATE OF AMENDMENT | 1998-05-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State