Search icon

PROTOCOL RESTAURANT, INC.

Company Details

Name: PROTOCOL RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1969 (56 years ago)
Entity Number: 277115
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 110 COLUMBIA BLVD, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL A. HUSBAND Chief Executive Officer 110 COLUMBIA BLVD, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
CAROL A. HUSBAND DOS Process Agent 110 COLUMBIA BLVD, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2011-05-20 2013-06-10 Address 6766 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-06-22 2011-05-20 Address 6766 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-06-22 2011-05-20 Address 6766 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1999-05-11 2011-05-20 Address 6766 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-01 1999-05-11 Address 6786 TRANSIT RD, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-01 2001-06-22 Address 6786 TRANSIT RD, AMHERST, NY, 14221, USA (Type of address: Service of Process)
1992-12-01 2001-06-22 Address 6786 TRANSIT RD, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office)
1969-05-21 1992-12-01 Address 6786 TRANSIT RD., AMHERST, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610002049 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110520002788 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090422003137 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070601002244 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050622002479 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030619002039 2003-06-19 BIENNIAL STATEMENT 2003-05-01
C314857-2 2002-04-11 ASSUMED NAME CORP INITIAL FILING 2002-04-11
010622002574 2001-06-22 BIENNIAL STATEMENT 2001-05-01
990511002604 1999-05-11 BIENNIAL STATEMENT 1999-05-01
000042003465 1993-08-18 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10849487 0213600 1983-09-02 6766 TRANSIT RD, Williamsville, NY, 14221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-09-02
Case Closed 1983-09-30

Related Activity

Type Complaint
Activity Nr 320222615

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1983-09-07
Abatement Due Date 1983-09-13
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State