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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3990 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MICHAEL IACULLI | Chief Executive Officer | 3990 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
800227 | 0213600 | 1985-03-14 | 1000 LEHIGH STATION RD, HEWRIETTA, NY, 14467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 2025963 |
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