Search icon

ROMEO'S RESTAURANT OF ROCHESTER, INC.

Company Details

Name: ROMEO'S RESTAURANT OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728515
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2500 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626
Principal Address: 35 COBLESKILL CIR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
MARION LIBERATORE Chief Executive Officer 103 CINDY LN, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2007-06-28 2011-06-29 Address 103 CINDY LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2006-07-14 2011-06-29 Address 2500 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1999-05-25 2007-06-28 Address 103 CINDY LN, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1999-05-25 2006-07-14 Address 2256 HUDSON AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1995-11-07 2011-06-29 Address 35 COBELSKILL CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110629002088 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090722002479 2009-07-22 BIENNIAL STATEMENT 2009-05-01
070628002583 2007-06-28 BIENNIAL STATEMENT 2007-05-01
060714000670 2006-07-14 CERTIFICATE OF CHANGE 2006-07-14
050627002040 2005-06-27 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State