Entity Number 2471349
Status Inactive
NameGREGARIO'S, INC.
CountyErie
Date of registration 08 Feb 2000 (25 years ago) 08 Feb 2000
Date of dissolution 29 Jun 2016 29 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 13493 GENESEE ST, CRITTENDEN, NY, United States, 14038
Address ZIP code
Principal Address 468 WOODSIDE CRT, ALDEN, NY, United States, 14004
Principal Address ZIP code 14004
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
13493 GENESEE ST, CRITTENDEN, NY, United States, 14038
STEPHEN M BERKICH
Chief Executive Officer
THE GATOR PUB, 13493 GENESEE ST, CRITTENDEN, NY, United States, 14038
2004-02-23
2006-03-16
Address
13493 GENESEE ST, CRITTENDEN, NY, 14038, USA (Type of address: Chief Executive Officer)
2004-02-23
2006-03-16
Address
468 WOODSIDE CRT, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
2002-02-22
2004-02-23
Address
3619 CRITTENDEN RD, CRITTENDEN, NY, 14038, 0051, USA (Type of address: Chief Executive Officer)
2002-02-22
2004-02-23
Address
13493 GENESEE ST, CRITTENDEN, NY, 14038, 0051, USA (Type of address: Principal Executive Office)
2002-02-22
2004-02-23
Address
13493 GENESEE ST, CRITTENDEN, NY, 14038, 0051, USA (Type of address: Service of Process)
2000-02-08
2002-02-22
Address
13494 GENESEE STREET, CRITTENDEN, NY, 14038, USA (Type of address: Service of Process)
DP-2145278
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
140422002238
2014-04-22
BIENNIAL STATEMENT
2014-02-01
120405002925
2012-04-05
BIENNIAL STATEMENT
2012-02-01
100302002616
2010-03-02
BIENNIAL STATEMENT
2010-02-01
080207002636
2008-02-07
BIENNIAL STATEMENT
2008-02-01
060316002391
2006-03-16
BIENNIAL STATEMENT
2006-02-01
040223002401
2004-02-23
BIENNIAL STATEMENT
2004-02-01
020222002162
2002-02-22
BIENNIAL STATEMENT
2002-02-01
000208000785
2000-02-08
CERTIFICATE OF INCORPORATION
2000-02-08
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts