ROADHOUSE INN INC.

Name: | ROADHOUSE INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1686258 |
ZIP code: | 13782 |
County: | Delaware |
Place of Formation: | New York |
Address: | 34675 STATE HIGHWAY 10, HAMDEN, NY, United States, 13782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D. PERICO | DOS Process Agent | 34675 STATE HIGHWAY 10, HAMDEN, NY, United States, 13782 |
Name | Role | Address |
---|---|---|
JOHN D. PERICO | Chief Executive Officer | 34675 STATE HIGHWAY 10, HAMDEN, NY, United States, 13782 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-227482 | Alcohol sale | 2023-02-21 | 2023-02-21 | 2025-02-28 | 34675 ST HWY 10, HAMDEN, New York, 13782 | Restaurant |
0370-23-227482 | Alcohol sale | 2023-02-21 | 2023-02-21 | 2025-02-28 | 34675 ST HWY 10, HAMDEN, New York, 13782 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2006-12-07 | Address | 34675 STATE HWY 10, HAMDEN, NY, 13782, USA (Type of address: Service of Process) |
2002-12-04 | 2006-12-07 | Address | 34675 STATE HWY RD, HAMDEN, NY, 13782, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2006-12-07 | Address | 34675 STATE HWY 10, HAMDEN, NY, 13782, USA (Type of address: Principal Executive Office) |
2000-12-11 | 2002-12-04 | Address | RR1 BOX 82A, HAMDEN, NY, 13782, USA (Type of address: Service of Process) |
2000-12-11 | 2002-12-04 | Address | RR1 BOX 82A, HAMDEN, NY, 13782, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752040 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
081205002540 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061207002600 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050125002674 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021204002261 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State