-
Home Page
›
-
Counties
›
-
Albany
›
-
12206
›
-
DUANE RENTALS, INC.
Company Details
Name: |
DUANE RENTALS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Apr 1960 (65 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
128189 |
ZIP code: |
12206
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
284 CENTRAL AVE., ALBANY, NY, United States, 12206 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
CAMERON HARDWARE, INC.
|
DOS Process Agent
|
284 CENTRAL AVE., ALBANY, NY, United States, 12206
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20110517058
|
2011-05-17
|
ASSUMED NAME CORP INITIAL FILING
|
2011-05-17
|
DP-1374594
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
336851
|
1962-07-30
|
CERTIFICATE OF AMENDMENT
|
1962-07-30
|
211609
|
1960-04-20
|
CERTIFICATE OF INCORPORATION
|
1960-04-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10700334
|
0213100
|
1976-07-21
|
950 STATE STREET, Schenectady, NY, 12307
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-07-21
|
Case Closed |
1984-03-10
|
|
10700268
|
0213100
|
1976-07-02
|
950 STATE STREET, Schenectady, NY, 12307
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-07-02
|
Case Closed |
1977-06-13
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100242 B |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-20 |
Current Penalty |
550.0 |
Initial Penalty |
550.0 |
Contest Date |
1976-08-15 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100215 A02 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-28 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Contest Date |
1976-08-15 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100157 A05 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-15 |
Nr Instances |
1 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100022 D01 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-20 |
Nr Instances |
2 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-28 |
Nr Instances |
2 |
|
Citation ID |
02005 |
Citaton Type |
Other |
Standard Cited |
19100023 D01 III |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-28 |
Nr Instances |
1 |
|
Citation ID |
02006 |
Citaton Type |
Other |
Standard Cited |
19100022 A02 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-15 |
Nr Instances |
1 |
|
Citation ID |
02007 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-20 |
Nr Instances |
1 |
|
Citation ID |
02008 |
Citaton Type |
Other |
Standard Cited |
19100037 Q05 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-20 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State