Search icon

WAYFARER INNS OF NEW YORK, INC.

Company Details

Name: WAYFARER INNS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1959 (65 years ago)
Date of dissolution: 31 Aug 2004
Entity Number: 124614
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6387 MILL ST, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LAFORGE Chief Executive Officer 18 SOMERS ST, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
BEEKMAN ARMS DOS Process Agent 6387 MILL ST, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
1992-12-14 1999-12-27 Address 55 PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1992-12-14 1999-12-27 Address 4 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1992-12-14 1999-12-27 Address 4 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1959-12-14 1992-12-14 Address 4 MILL ST., THE BEEKMAN ARMS, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040831000628 2004-08-31 CERTIFICATE OF DISSOLUTION 2004-08-31
011129002517 2001-11-29 BIENNIAL STATEMENT 2001-12-01
991227002128 1999-12-27 BIENNIAL STATEMENT 1999-12-01
971219002046 1997-12-19 BIENNIAL STATEMENT 1997-12-01
931206002438 1993-12-06 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-09-06
Type:
Complaint
Address:
FOUR MILL STREET, RHINEBECK, NY, 12572
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State