Name: | DUTCHESS MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1953 (72 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 91610 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O.BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508 |
Principal Address: | PO BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUTCHESS MANOR, INC. | DOS Process Agent | P.O.BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
HARRY G. CORIS | Chief Executive Officer | PO BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-15 | 2022-09-15 | Address | PO BOX 351, 20 CORIS LANE, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2022-09-15 | Address | P.O.BOX 351, 20 CORIS LANE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2019-06-03 | 2021-06-15 | Address | P.O.BOX 351, 263 ROUTE 9 D, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2017-06-01 | 2019-06-03 | Address | P.O. BOX 242, 263 ROUTE 9D, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2007-07-11 | 2017-06-01 | Address | PO BOX 351, 263 ROUTE 9D, BEACON, NY, 12508, 0351, USA (Type of address: Service of Process) |
2007-07-11 | 2021-06-15 | Address | PO BOX 351, 263 ROUTE 9D, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2003-06-04 | Address | PO BOX 351, RT 9D, BEACON, NY, 12508, 0351, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2007-07-11 | Address | PO BOX 351, RT 9D, BEACON, NY, 12508, 0351, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2007-07-11 | Address | PO BOX 351, RT 9D, BEACON, NY, 12508, 0351, USA (Type of address: Service of Process) |
1953-06-10 | 1993-01-07 | Address | RIVER ROAD, BEACON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220915003198 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
210615060128 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190603062220 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007260 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150604006516 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130725006157 | 2013-07-25 | BIENNIAL STATEMENT | 2013-06-01 |
110615002599 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090721002590 | 2009-07-21 | BIENNIAL STATEMENT | 2009-06-01 |
070711002601 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050729002666 | 2005-07-29 | BIENNIAL STATEMENT | 2005-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9843637103 | 2020-04-15 | 0202 | PPP | 263 route 9d, Beacon NY. 12508, NY, 12508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1847541 | Intrastate Non-Hazmat | 2009-01-22 | - | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 19 Mar 2025
Sources: New York Secretary of State