Name: | DOLLINGER MOTORS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1967 (58 years ago) |
Date of dissolution: | 30 Dec 1986 |
Entity Number: | 211414 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4756 LAKE RD., SOUTH BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOLLINGER MOTORS,INC. | DOS Process Agent | 4756 LAKE RD., SOUTH BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
1967-06-21 | 1972-06-07 | Address | SOUTH LAKE RD., BROCKPORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C217633-2 | 1994-12-08 | ASSUMED NAME CORP INITIAL FILING | 1994-12-08 |
B440895-4 | 1986-12-30 | CERTIFICATE OF DISSOLUTION | 1986-12-30 |
A960230-4 | 1983-03-16 | CERTIFICATE OF MERGER | 1983-03-16 |
A754337-3 | 1981-04-07 | CERTIFICATE OF AMENDMENT | 1981-04-07 |
994059-3 | 1972-06-07 | CERTIFICATE OF AMENDMENT | 1972-06-07 |
954040-3 | 1971-12-23 | CERTIFICATE OF AMENDMENT | 1971-12-23 |
624945-3 | 1967-06-21 | CERTIFICATE OF INCORPORATION | 1967-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11958113 | 0235400 | 1978-12-12 | 4756 SOUTH LAKE RD, Brockport, NY, 14420 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320412760 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100107 C06 |
Issuance Date | 1979-01-18 |
Abatement Due Date | 1979-03-20 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100107 C06 |
Issuance Date | 1979-01-18 |
Abatement Due Date | 1979-03-20 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1978-11-29 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320412638 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State