Search icon

DUKE MILLWORK INC.

Headquarter

Company Details

Name: DUKE MILLWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1966 (59 years ago)
Date of dissolution: 26 Apr 2004
Entity Number: 172390
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 10 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DUKE MILLWORK INC., CONNECTICUT 0229222 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
THEODORE FURST Chief Executive Officer 10 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1966-06-26 2000-06-05 Address CHARLES ST.(NO #), THORNWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040426000208 2004-04-26 CERTIFICATE OF DISSOLUTION 2004-04-26
000605002159 2000-06-05 BIENNIAL STATEMENT 2000-06-01
C184052-3 1991-12-31 ASSUMED NAME CORP INITIAL FILING 1991-12-31
332353 1966-06-26 CERTIFICATE OF INCORPORATION 1966-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11606704 0235200 1972-10-04 DUKE BUILDING SAINT CHARLES ST, Thornwood, NY, 10594
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-10-04
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State