Search icon

DOURO CONSTRUCTION, INC.

Headquarter

Company Details

Name: DOURO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (36 years ago)
Entity Number: 1396639
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 60 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DOURO CONSTRUCTION, INC., CONNECTICUT 0948611 CONNECTICUT
Headquarter of DOURO CONSTRUCTION, INC., CONNECTICUT 3111880 CONNECTICUT

Chief Executive Officer

Name Role Address
RENATO S. FRAGA Chief Executive Officer 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
DOURO CONSTRUCTION, INC. DOS Process Agent 60 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2024-12-09 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-09 Address 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-12-09 Address 60 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2023-09-06 2023-09-06 Address 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-12-09 Address 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-09-06 Address 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2009-10-08 2023-09-06 Address 60 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004939 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230906002727 2023-09-06 BIENNIAL STATEMENT 2021-10-01
210506062032 2021-05-06 BIENNIAL STATEMENT 2019-10-01
210506060539 2021-05-06 BIENNIAL STATEMENT 2019-10-01
131029006223 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111123002643 2011-11-23 BIENNIAL STATEMENT 2011-10-01
091008002760 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071130002931 2007-11-30 BIENNIAL STATEMENT 2007-10-01
051205003019 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031015002150 2003-10-15 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109119636 0216000 1995-12-29 THE CROSSING, 17 PURCHASE STREET, PURCHASE, NY, 10577
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1995-12-29
Emphasis N: TRENCH
Case Closed 1995-12-29

Related Activity

Type Referral
Activity Nr 902672005
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642807210 2020-04-27 0202 PPP 60 Depeyster St., TARRYTOWN, NY, 10591
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16804.2
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1769000 Intrastate Non-Hazmat 2022-09-21 15000 2021 1 1 Private(Property)
Legal Name DOURO CONSTRUCTION INC
DBA Name -
Physical Address 60 DEPEYSTER ST, SLEEPY HOLLOW, NY, 10591, US
Mailing Address 60 DEPEYSTER ST, SLEEPY HOLLOW, NY, 10591, US
Phone (914) 631-0654
Fax (914) 366-0315
E-mail DOURO@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State