DICENSO RESTAURANTS INC.

Name: | DICENSO RESTAURANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1996 (29 years ago) |
Entity Number: | 2029440 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6770 HEATHER DRIVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6770 HEATHER DRIVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
LUCIANA DICENSO | Chief Executive Officer | 6770 HEATHER DRIVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-15 | 2015-08-17 | Address | 436 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1998-07-15 | 2015-08-17 | Address | 436 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150817002021 | 2015-08-17 | BIENNIAL STATEMENT | 2014-05-01 |
121017002448 | 2012-10-17 | BIENNIAL STATEMENT | 2012-05-01 |
100706002468 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
060516003502 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040518002685 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State