Name: | DUCE CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1996 (29 years ago) |
Entity Number: | 1994520 |
ZIP code: | 10027 |
County: | Queens |
Place of Formation: | New York |
Address: | 412 WEST 127 STREET, NEW YORK, NY, United States, 10027 |
Principal Address: | 412 WEST 127TH STREET, NEW YORK, NY, United States, 10027 |
Contact Details
Phone +1 212-316-2400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DUCE CONSTRUCTION CORPORATION, CONNECTICUT | 0809628 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUCE CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 113302637 | 2024-05-19 | DUCE CONSTRUCTION CORPORATION | 21 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-19 |
Name of individual signing | JANET MCCREESH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 2123162400 |
Plan sponsor’s address | 412 WEST 127TH STREET, NEW YORK, NY, 10027 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-03-31 |
Name of individual signing | JANET C MCCREESH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 2123162400 |
Plan sponsor’s address | 412 WEST 127TH STREET, NEW YORK, NY, 10027 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2022-04-09 |
Name of individual signing | JANET MCCREESH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 2123162400 |
Plan sponsor’s address | 412 WEST 127TH STREET, NEW YORK, NY, 10027 |
Signature of
Role | Plan administrator |
Date | 2021-04-22 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 2123162400 |
Plan sponsor’s address | 412 WEST 127TH STREET, NEW YORK, NY, 10027 |
Signature of
Role | Plan administrator |
Date | 2020-10-13 |
Name of individual signing | JANET MCCREESH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 2123162400 |
Plan sponsor’s address | 412 WEST 127TH STREET, NEW YORK, NY, 100272516 |
Signature of
Role | Plan administrator |
Date | 2019-06-28 |
Name of individual signing | JANET MCCREESH |
Role | Employer/plan sponsor |
Date | 2019-06-28 |
Name of individual signing | JANET MCCREESH |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 412 WEST 127 STREET, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
RORY MCCREESH | Chief Executive Officer | 412 WEST 127TH STREET, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1257022-DCA | Active | Business | 2007-05-30 | 2025-02-28 |
0984655-DCA | Inactive | Business | 2003-02-07 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-29 | 2009-02-17 | Address | 91 MOULTRIE STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2009-02-17 | Address | 91 MOULTRIE ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1998-01-15 | 2004-10-28 | Address | 91 MOULTRIE ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1998-01-15 | 2003-12-29 | Address | 33-43 157TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1996-01-29 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-01-29 | 1998-01-15 | Address | 4826 44TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106061147 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180515006349 | 2018-05-15 | BIENNIAL STATEMENT | 2018-01-01 |
171103006637 | 2017-11-03 | BIENNIAL STATEMENT | 2016-01-01 |
140311002239 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120222002329 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
090217002818 | 2009-02-17 | BIENNIAL STATEMENT | 2008-01-01 |
041028000075 | 2004-10-28 | CERTIFICATE OF CHANGE | 2004-10-28 |
031229002416 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
981008000521 | 1998-10-08 | CERTIFICATE OF AMENDMENT | 1998-10-08 |
980115002464 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549421 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3549420 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253387 | RENEWAL | INVOICED | 2020-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3253386 | TRUSTFUNDHIC | INVOICED | 2020-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909221 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2909220 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483494 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483495 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2009278 | RENEWAL | INVOICED | 2015-03-05 | 100 | Home Improvement Contractor License Renewal Fee |
2009277 | TRUSTFUNDHIC | INVOICED | 2015-03-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4122628605 | 2021-03-18 | 0202 | PPS | 412 W 127th St, New York, NY, 10027-2516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State