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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-02
Type:
Complaint
Address:
6766 TRANSIT RD, Williamsville, NY, 14221
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State