Name: | CONNIE'S DINER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1998 (26 years ago) |
Entity Number: | 2323374 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Address: | 205 E MAIN STREET, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE'S DINER INC. | DOS Process Agent | 205 E MAIN STREET, WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
CARMEN CARATOZZOLO | Chief Executive Officer | 205 E MAIN STREET, WATERLOO, NY, United States, 13165 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2020-12-02 | Address | 205 E MAIN STREET, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
2000-11-30 | 2006-12-08 | Address | 205 E MAIN ST, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2000-11-30 | 2006-12-08 | Address | 205 E MAIN ST, WATERLOO, NY, 13165, USA (Type of address: Principal Executive Office) |
1998-12-10 | 2006-12-08 | Address | 205 EAST MAIN STREET, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060045 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006010 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006039 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141216006376 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
121218002387 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State