Search icon

DUNCAN LONG, INC.

Company Details

Name: DUNCAN LONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1968 (57 years ago)
Date of dissolution: 28 Sep 2000
Entity Number: 218247
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-52 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH F LONG Chief Executive Officer 21-52 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-52 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-04-14 1998-01-12 Address 10-40 46TH AVENUE, LONG ISLAND CITY, NY, 11101, 5217, USA (Type of address: Chief Executive Officer)
1995-04-14 1998-01-12 Address 10-40 46TH AVENUE, LONG ISLAND CITY, NY, 11101, 5217, USA (Type of address: Principal Executive Office)
1995-04-14 1998-01-12 Address 10-40 46TH AVENUE, LONG ISLAND CITY, NY, 11101, 5217, USA (Type of address: Service of Process)
1968-01-08 1995-04-14 Address 37-22 82ND ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000928000011 2000-09-28 CERTIFICATE OF DISSOLUTION 2000-09-28
C285313-2 2000-02-29 ASSUMED NAME CORP INITIAL FILING 2000-02-29
000201002447 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980112002106 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950414002139 1995-04-14 BIENNIAL STATEMENT 1994-01-01
658514-5 1968-01-08 CERTIFICATE OF INCORPORATION 1968-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114124142 0215000 1997-04-04 59TH STREET BRIDGE,MANHATTAN SIDE, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-08-21
Case Closed 1997-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1997-08-21
Abatement Due Date 1997-08-26
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 1997-08-21
Abatement Due Date 1997-08-26
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 D02 II
Issuance Date 1997-08-21
Abatement Due Date 1997-08-26
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903312 Other Contract Actions 1999-05-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-06
Termination Date 2000-03-16
Date Issue Joined 1999-09-08
Section 1332

Parties

Name DUNCAN LONG, INC.
Role Plaintiff
Name THE AETNA CASUALTY,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State