Search icon

DOYNER, INC.

Company Details

Name: DOYNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1971 (53 years ago)
Entity Number: 316426
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 400 SOUTH SALINA ST., SUITE 301, Syracuse, NY, United States, 13202
Principal Address: 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY V THURSTON Chief Executive Officer 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
DOYNER, INC. DOS Process Agent 400 SOUTH SALINA ST., SUITE 301, Syracuse, NY, United States, 13202

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 625 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2013-10-16 2024-11-04 Address 625 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2009-10-16 2024-11-04 Address 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2009-10-16 2013-10-16 Address 625 ERIE BLVD. WEST, SYRAUCSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1997-10-31 2009-10-16 Address PO BOX 179, SYRACUSE, NY, 13211, 0179, USA (Type of address: Service of Process)
1997-10-31 2009-10-16 Address PO BOX 179, SYRACUSE, NY, 13211, 0179, USA (Type of address: Chief Executive Officer)
1993-11-02 2009-10-16 Address 1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-11-02 1997-10-31 Address 1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-11-02 1997-10-31 Address 1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104005157 2024-11-04 BIENNIAL STATEMENT 2024-11-04
191018060161 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171004006053 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151008006241 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131016006990 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111017002598 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091016002659 2009-10-16 BIENNIAL STATEMENT 2009-10-01
20090123042 2009-01-23 ASSUMED NAME CORP INITIAL FILING 2009-01-23
071024002272 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051207002052 2005-12-07 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106901598 0215800 2000-04-12 6005 FAIR LAKES RD, EAST SYRACUSE, NY, 13057
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-04-13
Emphasis S: CONSTRUCTION
Case Closed 2000-06-28
107696544 0215800 1999-06-17 4957 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-17
Emphasis S: CONSTRUCTION
Case Closed 1999-06-21
109943969 0213600 1991-09-26 200L WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-09-26
Case Closed 1992-02-07

Related Activity

Type Referral
Activity Nr 901831503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-10-04
Abatement Due Date 1991-10-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-10-04
Abatement Due Date 1991-10-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 1991-10-04
Abatement Due Date 1991-10-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 13
Gravity 10
106930852 0215800 1991-09-16 JORDAN/ELBRIDGE ELEM. SCHOOL RT. 5, ELBRIDGE, NY, 13060
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-09-30
Case Closed 1992-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-01-07
Abatement Due Date 1992-01-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-01-06
Abatement Due Date 1992-01-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-01-07
Abatement Due Date 1992-01-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1992-01-07
Abatement Due Date 1992-01-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1992-01-07
Abatement Due Date 1992-01-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1811599 Intrastate Non-Hazmat 2008-09-16 25350 2007 1 1 Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
Legal Name DOYNER INC
DBA Name CONTRACTOR
Physical Address 6715 JOY ROAD, EAST SYRACUSE, NY, 13057, US
Mailing Address 6715 JOY ROAD, EAST SYRACUSE, NY, 13057, US
Phone (315) 431-9841
Fax (315) 431-9844
E-mail JRUBAR@DOYNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State