CENTRAL RESTAURANT SUPPLY, INC.

Name: | CENTRAL RESTAURANT SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1946 (79 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 59284 |
ZIP code: | 13218 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 11185, 642 NORTH SALINA ST, SYRACUSE, NY, United States, 13218 |
Principal Address: | 642 NORTH SALINA ST, SYRACUSE, NY, United States, 13218 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD ALCIATI | Chief Executive Officer | PO BOX 11185, SYRACUSE, NY, United States, 13218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 11185, 642 NORTH SALINA ST, SYRACUSE, NY, United States, 13218 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-16 | 1998-07-07 | Address | PO BOX 185, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1996-07-16 | Address | PO BOX 279, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1993-10-04 | Address | PO BOX 279, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1998-07-07 | Address | 642 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1998-07-07 | Address | PO BOX 185, 642 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231001051 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
000821002147 | 2000-08-21 | BIENNIAL STATEMENT | 2000-07-01 |
980707002384 | 1998-07-07 | BIENNIAL STATEMENT | 1998-07-01 |
960716002206 | 1996-07-16 | BIENNIAL STATEMENT | 1996-07-01 |
931004002592 | 1993-10-04 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State