Search icon

DUNKIN' DONUTS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: DUNKIN' DONUTS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1988 (37 years ago)
Date of dissolution: 11 Aug 2008
Entity Number: 1238207
ZIP code: 02021
County: New York
Place of Formation: Delaware
Address: LEGAL DEPT., 3 EAST A, 130 ROYALL ST., CANTON, MA, United States, 02021
Principal Address: 130 ROYALL STREET, CANTON, MA, United States, 02021

DOS Process Agent

Name Role Address
C/O DUNKIN' BRANDS INC. DOS Process Agent LEGAL DEPT., 3 EAST A, 130 ROYALL ST., CANTON, MA, United States, 02021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JON L. LUTHER Chief Executive Officer 130 ROYALL STREET, CANTON, MA, United States, 02021

History

Start date End date Type Value
2008-03-11 2008-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-06 2008-03-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-06 2008-03-11 Address 130 ROYALL ST, CANTON, MA, 02021, 1010, USA (Type of address: Principal Executive Office)
2006-04-06 2008-03-11 Address 130 ROYALL ST, CANTON, MA, 02021, 1010, USA (Type of address: Chief Executive Officer)
2004-03-16 2006-04-06 Address 14 PACELLA PARK DR, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080811000455 2008-08-11 SURRENDER OF AUTHORITY 2008-08-11
080311002649 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060406002116 2006-04-06 BIENNIAL STATEMENT 2006-02-01
040316002170 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020220002321 2002-02-20 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655214 CL VIO INVOICED 2023-06-09 150 CL - Consumer Law Violation
2972484 CL VIO CREDITED 2019-01-30 175 CL - Consumer Law Violation
1550771 CL VIO INVOICED 2014-01-03 700 CL - Consumer Law Violation
1490665 CL VIO CREDITED 2013-11-03 350 CL - Consumer Law Violation
210059 OL VIO INVOICED 2013-04-02 375 OL - Other Violation
173831 CL VIO INVOICED 2012-05-09 250 CL - Consumer Law Violation
147709 CL VIO INVOICED 2011-09-12 117500 CL - Consumer Law Violation
79397 CL VIO INVOICED 2008-02-15 300 CL - Consumer Law Violation
80560 CL VIO INVOICED 2008-01-15 250 CL - Consumer Law Violation
80408 CL VIO INVOICED 2007-12-07 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-09 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-08-09 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-10-02 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-08-09 No data Overcharging for release of booted vehicle 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2010-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
850000.00
Total Face Value Of Loan:
850000.00
Date:
2010-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2010-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2008-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
461000.00
Total Face Value Of Loan:
461000.00
Date:
2008-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
684000.00
Total Face Value Of Loan:
684000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-05
Type:
Complaint
Address:
112 N. GENESEE, UTICA, NY, 13502
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-01-10
Type:
Complaint
Address:
4199 BROADWAY, NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-31
Type:
FollowUp
Address:
230 MAIN STREET, EAST AURORA, NY, 14052
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-02-08
Type:
Complaint
Address:
230 MAIN STREET, EAST AURORA, NY, 14052
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-01-20
Type:
Complaint
Address:
5073 CAMP ROAD, HAMBURG, NY, 14075
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DUNKIN' DONUTS INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KHAN
Party Role:
Plaintiff
Party Name:
DUNKIN' DONUTS INCORPORATED
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INCORPORATED
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State