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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY R. KIESEL | Chief Executive Officer | 2250 PILOT KNOB ROAD, MENDOTA HEIGHTS, MN, United States, 55120 |
Name | Role | Address |
---|---|---|
RESTAURANT TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Description |
---|---|---|---|
BIC-2693 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-2693 |
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) |
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 |
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 |
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