Search icon

DURO CONSTRUCTION CORP.

Headquarter

Company Details

Name: DURO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1964 (61 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 181215
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 244 NO. 10TH ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DURO CONSTRUCTION CORP. DOS Process Agent 244 NO. 10TH ST., BROOKLYN, NY, United States, 11211

Links between entities

Type:
Headquarter of
Company Number:
856823
State:
FLORIDA

History

Start date End date Type Value
1964-11-06 1964-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1796315 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C187805-2 1992-04-24 ASSUMED NAME CORP INITIAL FILING 1992-04-24
471793 1964-12-29 CERTIFICATE OF AMENDMENT 1964-12-29
463220 1964-11-06 CERTIFICATE OF INCORPORATION 1964-11-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-19
Type:
Planned
Address:
19 RECTOR ST, New York -Richmond, NY, 10006
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-06-01
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DURO CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-04-09
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRILL LYNCH BUSINESS
Party Role:
Plaintiff
Party Name:
DURO CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State