Search icon

DUPLEX PRODUCTS INC.

Company Details

Name: DUPLEX PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1966 (59 years ago)
Date of dissolution: 31 Mar 1997
Entity Number: 196713
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1947 BETHANY ROAD, SYCAMORE, IL, United States, 60178
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID J. ESKRA Chief Executive Officer 1947 BETHANY ROAD, SYCAMORE, IL, United States, 60178

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-05-14 1994-04-14 Address 1947 BETHANY ROAD, SYCAMORE, IL, 60178, 3114, USA (Type of address: Chief Executive Officer)
1966-03-21 1986-09-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-03-21 1986-09-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970331000962 1997-03-31 CERTIFICATE OF TERMINATION 1997-03-31
940414002276 1994-04-14 BIENNIAL STATEMENT 1994-03-01
C204033-2 1993-10-19 ASSUMED NAME CORP INITIAL FILING 1993-10-19
930514003048 1993-05-14 BIENNIAL STATEMENT 1993-03-01
B401770-2 1986-09-16 CERTIFICATE OF AMENDMENT 1986-09-16
565665-3 1966-06-23 CERTIFICATE OF AMENDMENT 1966-06-23
549432-5 1966-03-21 APPLICATION OF AUTHORITY 1966-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
613489 0213100 1985-04-29 C.P.O. BOX 1516, ALBANY AVE. EXT., KINGSTON, NY, 12401
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-29
Case Closed 1985-04-29
10745636 0213100 1982-08-16 ALBANY AVE EXTENSION, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-05
Case Closed 1982-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-09-15
Abatement Due Date 1982-09-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State