Search icon

DURKIN BROTHERS, INC.

Company Details

Name: DURKIN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1993 (32 years ago)
Entity Number: 1776744
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 120 FIELDS LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND C DURKIN Chief Executive Officer 120 FIELDS LANE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 FIELDS LANE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 120 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2009-12-30 2024-08-16 Address 120 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2009-12-30 2024-08-16 Address 120 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1996-01-25 2009-12-30 Address PO BOX 372, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1996-01-25 2009-12-30 Address PO BOX 372, TURK HILL RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240816003170 2024-08-16 BIENNIAL STATEMENT 2024-08-16
140106002015 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120109002580 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091230002649 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071221002854 2007-12-21 BIENNIAL STATEMENT 2007-12-01

Court Cases

Court Case Summary

Filing Date:
1996-01-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WALSH,
Party Role:
Plaintiff
Party Name:
DURKIN BROTHERS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State