Search icon

GREGORIO'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORIO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2431988
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1643 W GENESEE STREET, SYRACUSE, NY, United States, 13204
Principal Address: 4284 TAUNTON HEIGHTS DRIVE, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD WILLIAM ALLEN Chief Executive Officer 4284 TAUNTON HEIGHTS DRIVE, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1643 W GENESEE STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2003-10-15 2007-10-04 Address 4284 TAUNTON HEIGHTS DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2003-10-15 2007-10-04 Address 4284 TAUNTON HEIGHTS DR, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2003-10-15 2007-10-04 Address 1643 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2001-09-24 2003-10-15 Address 124 WILLIAM ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2001-09-24 2003-10-15 Address 124 WILLIAM ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111021002238 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091006002522 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071004002292 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051129002253 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031015002278 2003-10-15 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-12
Type:
Complaint
Address:
550 BERNARD STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State