Search icon

RESTAURANT TECHNOLOGIES, INC.

Company Details

Name: RESTAURANT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2005 (20 years ago)
Entity Number: 3216351
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2250 PILOT KNOB ROAD, MENDOTA HEIGHTS, MN, United States, 55120
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 651-796-1600

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY R. KIESEL Chief Executive Officer 2250 PILOT KNOB ROAD, MENDOTA HEIGHTS, MN, United States, 55120

DOS Process Agent

Name Role Address
RESTAURANT TECHNOLOGIES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Description
BIC-2693 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-2693

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 2250 PILOT KNOB ROAD, MENDOTA HEIGHTS, MN, 55120, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-05 2021-06-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-06-04 2023-06-05 Address 2250 PILOT KNOB ROAD, MENDOTA HEIGHTS, MN, 55120, USA (Type of address: Chief Executive Officer)
2011-06-30 2013-06-04 Address 2250 PILOT KNOB RD, MENDOTA HEIGHTS, MN, 55120, USA (Type of address: Principal Executive Office)
2009-07-09 2013-06-04 Address 3711 KENNEBEC DR, STE 100, EGAN, MN, 55122, USA (Type of address: Chief Executive Officer)
2009-07-09 2011-06-30 Address 3711 KENNEBEC DR, STE 100, EGAN, MN, 55122, USA (Type of address: Principal Executive Office)
2005-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605000429 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210616060487 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190605060737 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-41494 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007295 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601007177 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006216 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110630002131 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090709002429 2009-07-09 BIENNIAL STATEMENT 2009-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-01 ROCHESTER DEPOT 105 MCLAUGHLIN ROAD SUITE E, ROCHESTER, Monroe, NY, 14615 A Food Inspection Department of Agriculture and Markets No data
2023-01-19 ROCHESTER DEPOT 105 MCLAUGHLIN ROAD SUITE E, ROCHESTER, Monroe, NY, 14615 A Food Inspection Department of Agriculture and Markets No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229660 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-15 750 No data Each vehicle must have the name and business address of the licensee lettered legibly in letters and figures not less than eight (8) inches in height, and in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab at all times.
TWC-228833 Office of Administrative Trials and Hearings Issued Settled 2024-03-07 2500 2024-06-19 An applicant for a license or a licensee must notify the Commission within ten (10) business days of any crash that involved a vehicle used in the course of the business of such applicant or licensee. Additionally, such applicant or licensee must provide the Commission with a copy of the Report of Motor Vehicle Accident (MV-104) and any other forms filed with the New York State Department of Motor Vehicles within ten (10) business days from the date by which such applicant or licensee is required to file the forms with such department.
TWC-225007 Office of Administrative Trials and Hearings Issued Settled 2022-10-06 5000 2022-10-19 Customer Register missing required information
TWC-215103 Office of Administrative Trials and Hearings Issued Settled 2017-10-16 2000 2017-10-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214430 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 10000 2017-05-09 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-213044 Office of Administrative Trials and Hearings Issued Settled 2015-12-08 8000 2016-02-24 Failed to apply to Commission for timely review before acquiring, selling or merging with another trade waste removal business
TWC-212672 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 750 2015-12-28 Failure to timely submit complete and accurate customer register

Date of last update: 04 Feb 2025

Sources: New York Secretary of State