Search icon

DUNKIN' DONUTS INCORPORATED

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 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)
2006-04-06 2008-03-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-16 2006-04-06 Address 14 PACELLA PARK DR, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer)
2000-03-01 2004-03-16 Address 14 PACELLA PARK DR, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer)
2000-03-01 2006-04-06 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-10 2000-03-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-15 2000-03-01 Address 4 CHADWICK ROAD, WESTON, MA, 02193, USA (Type of address: Chief Executive Officer)
1993-04-14 1994-03-15 Address 14 PACELLA PARK DRIVE, 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
000301002786 2000-03-01 BIENNIAL STATEMENT 2000-02-01
991207001140 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
980310002590 1998-03-10 BIENNIAL STATEMENT 1998-02-01
940315002444 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930414002433 1993-04-14 BIENNIAL STATEMENT 1993-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-01 No data 1141 WICKER STREET, TICONDEROGA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2025-03-26 No data 291 WILLOW GROVE ROAD, STONY POINT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2025-03-19 No data 40 SOUTH ROUTE 9W, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-02-12 No data 3414 STATE ROUTE 11 STREET, MALONE Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2025-02-05 No data 288 NORTH MAIN STREET, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-30 No data 250 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-27 No data 59 ORANGE TURNPIKE, SLOATSBURG Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2025-01-24 No data 3668 ROUTE 9W, HIGHLAND Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-23 No data 600 LAKE FLOWER AVENUE, SARANAC LAKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2025-01-15 No data 14 NORTH AIRMONT ROAD, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338187610 0215000 2013-01-10 4199 BROADWAY, NEW YORK, NY, 10033
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-01-10
Case Closed 2015-03-10

Related Activity

Type Complaint
Activity Nr 741291
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2013-03-04
Abatement Due Date 2013-03-14
Current Penalty 1800.0
Initial Penalty 2800.0
Final Order 2013-04-12
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. Site: 4199 Broadway New York, NY On or about 1/10/13 a) The front emergency exit door cound not be open from the inside. The door was not equippep with a panic bar.
331908525 0213600 2012-01-31 230 MAIN STREET, EAST AURORA, NY, 14052
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-01-31
Case Closed 2012-02-08
315286492 0213600 2011-02-08 230 MAIN STREET, EAST AURORA, NY, 14052
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-02-28
Case Closed 2012-02-08

Related Activity

Type Complaint
Activity Nr 207402728
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-03-02
Abatement Due Date 2011-08-10
Current Penalty 600.0
Initial Penalty 1350.0
Contest Date 2011-03-22
Final Order 2011-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01
315248526 0213600 2011-01-20 5073 CAMP ROAD, HAMBURG, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-01-28
Case Closed 2011-10-27

Related Activity

Type Complaint
Activity Nr 207403577
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-01-28
Abatement Due Date 2011-02-14
Initial Penalty 1350.0
Contest Date 2011-04-15
Final Order 2011-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State