Search icon

DURO-SHED INC.

Headquarter

Company Details

Name: DURO-SHED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1992 (33 years ago)
Entity Number: 1608307
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 3785 WEST MAIN STREET ROAD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3785 WEST MAIN STREET ROAD, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
ROBERT MOTT Chief Executive Officer 3785 W. MAIN ST. RD., BATAVIA, NY, United States, 14020

Links between entities

Type:
Headquarter of
Company Number:
CORP_65698765
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161408221
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-08 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2007-03-08 2008-02-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2000-03-10 2008-10-08 Address 3785 W. MAIN ST. RD., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1994-02-25 2000-03-10 Address 6341 LAKEMONT COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-08-02 1994-02-25 Address 3785 WEST MAIN STREET ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100309002725 2010-03-09 BIENNIAL STATEMENT 2010-02-01
090311000094 2009-03-11 CERTIFICATE OF MERGER 2009-03-11
081008002575 2008-10-08 BIENNIAL STATEMENT 2008-02-01
080208000960 2008-02-08 CERTIFICATE OF AMENDMENT 2008-02-08
070308000358 2007-03-08 CERTIFICATE OF AMENDMENT 2007-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ10P0188
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4458.00
Base And Exercised Options Value:
4458.00
Base And All Options Value:
4458.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-11
Description:
STORAGE SHED
Naics Code:
321992: PREFABRICATED WOOD BUILDING MANUFACTURING
Product Or Service Code:
5410: PREFABRICATED & PORTABLE BUILDINGS
Procurement Instrument Identifier:
W912PQ08P0225
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3703.00
Base And Exercised Options Value:
3703.00
Base And All Options Value:
3703.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-11
Description:
SHED SIZE 12' X 12'
Naics Code:
321992: PREFABRICATED WOOD BUILDING MANUFACTURING
Product Or Service Code:
5410: PREFABRICATED & PORTABLE BUILDINGS

Trademarks Section

Serial Number:
76579601
Mark:
DURO SHED
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-03-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DURO SHED

Goods And Services

For:
wood, vinyl and plastic storage sheds
First Use:
1997-01-31
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-14
Type:
Planned
Address:
TOPS PLAZA BUFFALO ROAD AT PIXLEY, GATES, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-19
Type:
Planned
Address:
6308 E. MOLLOY ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-09-08
Type:
Referral
Address:
6308 E. MOLLOY ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State