Search icon

PAGE DINING, INC.

Company Details

Name: PAGE DINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1981 (44 years ago)
Date of dissolution: 12 Oct 2016
Entity Number: 717715
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 362 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, United States, 14626
Principal Address: 362 GREECE RIDGE CENTER DR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
GEORGE A. CRITICOS Chief Executive Officer 362 GREECE RIDGE CENTER DR., ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161170764
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-16 1999-08-20 Address 362 GREECE RIDGE CENTER DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-09-01 1993-11-08 Address 600 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, 1983, USA (Type of address: Service of Process)
1993-06-25 1997-09-16 Address 1330 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-06-25 1997-09-16 Address 1330 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1993-06-25 1993-09-01 Address & KROLL, 600 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012000941 2016-10-12 CERTIFICATE OF DISSOLUTION 2016-10-12
150804006477 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130917006609 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110822002166 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090812002530 2009-08-12 BIENNIAL STATEMENT 2009-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State