Search icon

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