Search icon

ROMANO SUBARU, INC.

Company Details

Name: ROMANO SUBARU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752600
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 960 HIAWATHA BLVD, SYRACUSE, NY, United States, 13204
Address: 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BARCLAY DAMON LLP DOS Process Agent 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
THOMAS C. KENNEDY Chief Executive Officer 960 HIAWATHA BLVD, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2007-06-19 2018-02-27 Address 300 SOUTH STATE STREET, ONE PARK PLACE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-04-09 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-09 2007-06-19 Address ATTN: NICHOLAS A. SCARFONE,ESQ, 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180227000819 2018-02-27 CERTIFICATE OF AMENDMENT 2018-02-27
140627002268 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120712002997 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100713002383 2010-07-13 BIENNIAL STATEMENT 2010-04-01
070619000915 2007-06-19 CERTIFICATE OF CHANGE 2007-06-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-22
Type:
Complaint
Address:
1000 W HIAWATHA BLVD, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WOODS
Party Role:
Plaintiff
Party Name:
ROMANO SUBARU, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State