Name: | ROD'S FOOD MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1966 (59 years ago) |
Date of dissolution: | 16 Sep 2014 |
Entity Number: | 194274 |
ZIP code: | 13204 |
County: | Jefferson |
Place of Formation: | New York |
Address: | SCOLARO SHULMAN COHEN ETAL, 507 PLUM ST STE 300, SYRACUSE, NY, United States, 13204 |
Principal Address: | 507 PLUM ST, STE 300, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SCOLARO SHULMAN COHEN ETAL, 507 PLUM ST STE 300, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
WILLIAM BONISTEEL | Chief Executive Officer | SCOLARO SHULMAN COHEN ETAL, 507 PLUM ST STE 300, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1966-01-06 | 2013-03-13 | Address | 182 THOMPSON BLVD., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916000177 | 2014-09-16 | CERTIFICATE OF DISSOLUTION | 2014-09-16 |
130313002144 | 2013-03-13 | BIENNIAL STATEMENT | 2012-01-01 |
C226123-2 | 1995-08-22 | ASSUMED NAME CORP INITIAL FILING | 1995-08-22 |
536111-6 | 1966-01-06 | CERTIFICATE OF INCORPORATION | 1966-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106930555 | 0215800 | 1992-01-16 | 3256, RT. 11, ADAMS, NY, 13605 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73977134 |
Safety | Yes |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State