Search icon

A. DUIE PYLE, INC.

Company Details

Name: A. DUIE PYLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1997 (28 years ago)
Entity Number: 2174557
ZIP code: 12207
County: Onondaga
Place of Formation: Pennsylvania
Principal Address: 650 WESTTOWN RD, WEST CHESTER, PA, United States, 19382
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER A. LATTA Chief Executive Officer 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, United States, 19381

Permits

Number Date End date Type Address
DV5Y-2025321-6012 2025-03-21 2025-03-24 OVER DIMENSIONAL VEHICLE PERMITS No data
DV5Y-2025321-6013 2025-03-21 2025-03-24 OVER DIMENSIONAL VEHICLE PERMITS No data
GLAF-2025218-3680 2025-02-18 2025-02-19 OVER DIMENSIONAL VEHICLE PERMITS No data
GLAF-2025218-3681 2025-02-18 2025-02-19 OVER DIMENSIONAL VEHICLE PERMITS No data
F8DU-2025210-3191 2025-02-10 2025-02-11 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, 0564, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, 0564, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-04-10 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, 0564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410002505 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
231204000454 2023-12-01 CERTIFICATE OF CHANGE BY ENTITY 2023-12-01
230801006191 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210809001903 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190801060927 2019-08-01 BIENNIAL STATEMENT 2019-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-29
Type:
Prog Other
Address:
110 INDUSTRIAL ROAD, NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-26
Type:
Planned
Address:
4400 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-10
Type:
Complaint
Address:
1004 US ROUTE 9, CASTLETON ON HUDSON, NY, 12033
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-02-10
Type:
Planned
Address:
4400 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-12
Type:
Unprog Rel
Address:
4400 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-11-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DE ALTAGRACIA
Party Role:
Plaintiff
Party Name:
A. DUIE PYLE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
GOLUBITSKIY
Party Role:
Plaintiff
Party Name:
A. DUIE PYLE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DE VALDEZ,
Party Role:
Plaintiff
Party Name:
A. DUIE PYLE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State