Search icon

DORKAT MOTEL INC.

Company Details

Name: DORKAT MOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1964 (60 years ago)
Date of dissolution: 17 Sep 2014
Entity Number: 180554
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3990 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3990 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MICHAEL IACULLI Chief Executive Officer 3990 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2000-09-21 2006-10-13 Address 3990 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2000-09-21 2006-10-13 Address 3990 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1996-10-07 2006-10-13 Address 3990 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-12-28 1996-10-07 Address 3960 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-10-22 1993-12-28 Address 3960 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-10-23 2000-09-21 Address 3960 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1992-10-23 2000-09-21 Address 67 BRENTWOOD LA, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1964-10-15 1993-10-22 Address 3960 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917000610 2014-09-17 CERTIFICATE OF DISSOLUTION 2014-09-17
121017002237 2012-10-17 BIENNIAL STATEMENT 2012-10-01
080925003313 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061013002746 2006-10-13 BIENNIAL STATEMENT 2006-10-01
020920002795 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000921002445 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981007002564 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961007002284 1996-10-07 BIENNIAL STATEMENT 1996-10-01
C239885-2 1996-10-03 ASSUMED NAME CORP INITIAL FILING 1996-10-03
931228000143 1993-12-28 CERTIFICATE OF AMENDMENT 1993-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
800227 0213600 1985-03-14 1000 LEHIGH STATION RD, HEWRIETTA, NY, 14467
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-03-14
Case Closed 1985-03-14

Related Activity

Type Inspection
Activity Nr 2025963
2025963 0213600 1985-02-28 1000 LEHIGH STATION RD, HENRIETTA, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-03-06
Abatement Due Date 1985-03-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1985-03-06
Abatement Due Date 1985-03-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1985-03-06
Abatement Due Date 1985-03-12
Nr Instances 2
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State