Name: | Monro, Inc. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 13 Jan 2021 (4 years ago) |
Financial Date End: | 31 Jan 2026 |
Branch of: | Monro, Inc., NEW YORK (Company Number 122984) |
Entity Number: | 4133214 |
Place of Formation: | NEW YORK |
File Number: | 742041 |
Principal Address: | LEGAL DEPARTMENT 200 HOLLEDER PARKWAY ROCHESTER, NY 14615 |
Mailing Address: | 202 295 WOODCLIFF DR FAIRPORT, NY 14450 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Peter Solomon | Director | 810 FIFTH AVE, NEW YORK, NY 10021 | 2024-01-03 | 2024-01-03 |
Robert Mellor | Director | 7 MADRONE AVE, KENTFIELD, CA 94904 | 2024-01-03 | 2024-01-03 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Brian D'Ambrosia | Vice President | 200 HOLLEDER PKWY, ROCHESTER, NY 14615 | 2024-01-03 | 2024-01-03 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Maureen Mulholland Mrs | Secretary | 200 HOLLEDER PKWY, ROCHESTER, NY 14615 | 2024-01-03 | 2024-01-03 |
Name | Role | Address | Appointed On |
---|---|---|---|
Michael Broderick Mr | President | 200 HOLLEDER PKWY, ROCHESTER, NY 14615 | 2021-12-08 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006043996 | 2025-01-03 |
Annual Report | 0005534553 | 2024-01-03 |
Annual Report | 0005059767 | 2023-01-10 |
Registered Agent Name/Address Change (mass change) | 0004901649 | 2022-09-12 |
Annual Report | 0004521812 | 2021-12-08 |
Initial Filing | 0004133214 | 2021-01-13 |
Date of last update: 15 Apr 2025
Sources: Idaho Secretary of State