Name: | THE FIRE HOUSE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1973 (51 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 237465 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 44 EXCHANGE ST., ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE FIRE HOUSE RESTAURANT, INC. | DOS Process Agent | 44 EXCHANGE ST., ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1973-10-31 | 1979-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C254925-2 | 1997-12-16 | ASSUMED NAME CORP INITIAL FILING | 1997-12-16 |
DP-655290 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A600356-5 | 1979-08-22 | CERTIFICATE OF AMENDMENT | 1979-08-22 |
A111957-4 | 1973-10-31 | CERTIFICATE OF INCORPORATION | 1973-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11962941 | 0235400 | 1977-07-14 | 800 JEFFERSON ROAD, Henrietta, NY, 14523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320408933 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-07-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-07-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-07-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State