-
Home Page
›
-
Counties
›
-
Seneca
›
-
04073
›
-
UPSTATE NY DONUTS, LLC
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
Carrier Operation:
Intrastate Non-Hazmat
Operation Classification:
Private(Property)
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment
Parties
Party Name:
UPSTATE NY DONUTS, LLC
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State