Search icon

UPSTATE NY DONUTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE NY DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Sep 2006 (19 years ago)
Date of dissolution: 21 Nov 2014
Entity Number: 3409416
ZIP code: 04073
County: Seneca
Place of Formation: New York
Address: 897 MAIN STREET, P.O.BOX N, SANFORD, ME, United States, 04073

DOS Process Agent

Name Role Address
EUGENE H. GAUDETTE DOS Process Agent 897 MAIN STREET, P.O.BOX N, SANFORD, ME, United States, 04073

History

Start date End date Type Value
2007-07-31 2014-09-03 Address 751 MAIN STREET STE B POB N, SANFORD, ME, 04073, USA (Type of address: Service of Process)
2006-09-07 2007-07-31 Address MARK P. CAFUA, 99 WINTHROP AVE., LAWRENCE, MA, 01843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141121000365 2014-11-21 ARTICLES OF DISSOLUTION 2014-11-21
140903007029 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121127006069 2012-11-27 BIENNIAL STATEMENT 2012-09-01
110209002298 2011-02-09 BIENNIAL STATEMENT 2010-09-01
080908002344 2008-09-08 BIENNIAL STATEMENT 2008-09-01

Motor Carrier Census

DBA Name:
DUNKIN DONUTS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SWINEHART
Party Role:
Plaintiff
Party Name:
UPSTATE NY DONUTS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State