Search icon

PAUL ROSA, INC.

Company Details

Name: PAUL ROSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1981 (43 years ago)
Entity Number: 1670197
ZIP code: 14227
County: Erie
Place of Formation: New York
Principal Address: 2331 UNION RD, CHEEKTOWAGA, NY, United States, 14227
Address: DEAN RALLO, 2331 UNION RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL ROSA INC. 401(K) PLAN 2009 161169307 2010-08-17 PAUL ROSA INC. No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 2331 UNION ROAD, CHEEKTOWAGA, NY, 14227
Plan sponsor’s address 2331 UNION ROAD, CHEEKTOWAGA, NY, 14227

Plan administrator’s name and address

Administrator’s EIN 161169307
Plan administrator’s name PAUL ROSA INC.
Plan administrator’s address 2331 UNION ROAD, CHEEKTOWAGA, NY, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DEAN RALLO, 2331 UNION RD, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
DEAN RALLO Chief Executive Officer 2331 UNION RD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2007-10-24 2009-10-20 Address DEAN RALLO, 2331 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2007-06-01 2007-06-01 Shares Share type: PAR VALUE, Number of shares: 1200, Par value: 0.001
2007-06-01 2007-06-01 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 0.001
2007-06-01 2007-06-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
1999-10-25 2007-10-24 Address PAUL ROSA, 2331 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1999-10-25 2007-10-24 Address 2331 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-10-25 Address 2331 UNION RD, CHEEKTOWAGA, NY, 14427, USA (Type of address: Principal Executive Office)
1997-10-16 1999-10-25 Address PAUL ROSA, 2331 UNION RD, CHEEKTOWAGA, NY, 14427, USA (Type of address: Service of Process)
1997-10-16 1999-10-25 Address 2331 UNION RD, CHEEKTOWAGA, NY, 14427, USA (Type of address: Chief Executive Officer)
1981-10-30 1997-10-16 Address 36 WEST MAIN STREET, SUITE 509, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091020002167 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071024002379 2007-10-24 BIENNIAL STATEMENT 2007-10-01
070601000824 2007-06-01 CERTIFICATE OF AMENDMENT 2007-06-01
051207002198 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031006002140 2003-10-06 BIENNIAL STATEMENT 2003-10-01
020806002055 2002-08-06 BIENNIAL STATEMENT 2001-10-01
991025002736 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971016002022 1997-10-16 BIENNIAL STATEMENT 1997-10-01
A810018-5 1981-10-30 CERTIFICATE OF INCORPORATION 1981-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9306357 Other Contract Actions 1993-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1993-07-29
Termination Date 1994-06-28
Section 1332

Parties

Name PAUL ROSA, INC.
Role Plaintiff
Name TRIAD WARRANTY CORP.
Role Defendant
9406190 Other Contract Actions 1994-04-18 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1994-04-18
Termination Date 1995-09-06
Section 1332

Parties

Name PAUL ROSA, INC.
Role Plaintiff
Name HAMBURG BROTHERS
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State