Search icon

SYRACUSE DINETTE CENTER, INC.

Company Details

Name: SYRACUSE DINETTE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1982 (43 years ago)
Date of dissolution: 01 May 2013
Entity Number: 780674
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 116 PARK PLACE, CANANDAIGUA, NY, United States, 14424
Principal Address: 1455 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 PARK PLACE, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
PATRICK FORD Chief Executive Officer 1455 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161185998
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1982-07-07 1993-09-15 Address 116 PARK PLACE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501001109 2013-05-01 CERTIFICATE OF DISSOLUTION 2013-05-01
100721002035 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080717002312 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622003034 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040723002413 2004-07-23 BIENNIAL STATEMENT 2004-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State