Name: | DUANE BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1988 (37 years ago) |
Entity Number: | 1292868 |
ZIP code: | 12053 |
County: | Albany |
Place of Formation: | New York |
Address: | 282 PANNIS RD, Delanson, NY, United States, 12053 |
Principal Address: | 282 PANAS RD, DELANSON, NY, United States, 12053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUANE BUILDERS INC, DBA SCAFFOLD BUILDERS ASSOC. | DOS Process Agent | 282 PANNIS RD, Delanson, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
LYNN J HERZOG | Chief Executive Officer | 255 PANNIS RD, DELANSON, NY, United States, 12053 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-28 | 2006-08-16 | Address | 43 WILLOW LANE, DELANSON, NY, 12053, USA (Type of address: Service of Process) |
2000-09-28 | 2006-08-16 | Address | 43 WILLOW LANE, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2006-08-16 | Address | 43 WILLOW LANE, DELANSON, NY, 12053, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2000-09-28 | Address | 62 WILTY ROAD, DELANSON, NY, 12053, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2000-09-28 | Address | 62 WILTY ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210806002263 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
160907006790 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140908006039 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
120914006209 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100908002656 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State