Search icon

DUC CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PETER LODUCA Chief Executive Officer 1155 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6-53 152ND STREET, UNIT 2R, WHITESTONE, NY, United States, 11357

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-26
Type:
Planned
Address:
24 JOHN STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-10
Type:
Complaint
Address:
24 JOHN STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-20
Type:
Complaint
Address:
24 JOHN STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-02
Type:
Complaint
Address:
24 JOHN STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State