Name: | CAMMARATA'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1975 (50 years ago) |
Entity Number: | 362732 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6336 ROBINSON ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J CAMMARATA | Chief Executive Officer | 3556 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6336 ROBINSON ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2003-02-10 | Address | 6339 ROBINSON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1975-02-14 | 1993-04-12 | Address | 7909 OLD ENGLISH RD., LOCKPORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320002304 | 2013-03-20 | BIENNIAL STATEMENT | 2013-02-01 |
110228002629 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090123002630 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070226002447 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
20051012018 | 2005-10-12 | ASSUMED NAME CORP INITIAL FILING | 2005-10-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State