Name: | DUC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1985 (40 years ago) |
Entity Number: | 1002995 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1155 BROADWAY, NEW YORK, NY, United States, 10001 |
Address: | 6-53 152ND STREET, UNIT 2R, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LODUCA | Chief Executive Officer | 1155 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6-53 152ND STREET, UNIT 2R, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 2012-11-27 | Address | 341 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-06-07 | 1993-06-10 | Address | 1155 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121127000791 | 2012-11-27 | CERTIFICATE OF CHANGE | 2012-11-27 |
930610002952 | 1993-06-10 | BIENNIAL STATEMENT | 1992-06-01 |
B234796-4 | 1985-06-07 | CERTIFICATE OF INCORPORATION | 1985-06-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State