Search icon

DORSET INDUSTRIES INC.

Company Details

Name: DORSET INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1988 (36 years ago)
Date of dissolution: 12 Jun 2020
Entity Number: 1256802
ZIP code: 11501
County: Nassau
Place of Formation: Delaware
Address: ATTN: L CARTER SCHLISSEL, ESQ, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501
Principal Address: 133 ALBERTSON AVENUE / PO #152, ALBERTSON, NY, United States, 11507

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHILIP NOVICK Chief Executive Officer 133 ALBERTSON AVENUE / PO #152, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
MEYER, SUOZZI, ENGLISH & KLEIN, PC DOS Process Agent ATTN: L CARTER SCHLISSEL, ESQ, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112941644
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-14 2011-03-16 Address 133 ALBERTSON AVE, PO BOX 152, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2002-12-09 2011-03-16 Address 133 ALBERTSON AVE, PO #152, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2002-12-09 2005-02-14 Address 133 ALBERTSON AVE, PO #152, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2002-12-09 2011-03-16 Address ATN: LOIS CARTER SCHLISSEL,ESQ, 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-01-11 2002-12-09 Address 222 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612000222 2020-06-12 CERTIFICATE OF TERMINATION 2020-06-12
121210006877 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110316002171 2011-03-16 BIENNIAL STATEMENT 2010-12-01
081218002514 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070104002734 2007-01-04 BIENNIAL STATEMENT 2006-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 294-8946
Add Date:
1988-03-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DORSET INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
UNIFIED GROCERS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State