DUCE CONSTRUCTION CORPORATION
Headquarter
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
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State