Search icon

FOUR SEASONS MOTEL, INC.

Company Details

Name: FOUR SEASONS MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1995 (30 years ago)
Date of dissolution: 08 Dec 2011
Entity Number: 1924768
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: PO BOX 420, COUNTRY CLUB RD, MALONE, NY, United States, 12953
Principal Address: 206 W MAIN ST, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FISCHER BESSETTE & MULDOWNEY DOS Process Agent PO BOX 420, COUNTRY CLUB RD, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
JOSEPH M DINGLE Chief Executive Officer 206 W MAIN ST, MALONE, NY, United States, 12953

History

Start date End date Type Value
1999-07-19 2005-06-17 Address 236 W MAIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1999-07-19 2005-06-17 Address 236 W MAIN ST, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
1995-05-23 2001-05-15 Address PO BOX 420, COUNTRY CLUB ROAD, MALONE, NY, 12953, 0420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111208000719 2011-12-08 CERTIFICATE OF DISSOLUTION 2011-12-08
110706002268 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090508002609 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070510002253 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050617002105 2005-06-17 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-20
Type:
Unprog Rel
Address:
1666 COLUMBIA TURNPIKE, CASTLETON ON HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State