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
Name | Role | Address |
---|---|---|
RUTH F LONG | Chief Executive Officer | 21-52 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-52 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114124142 | 0215000 | 1997-04-04 | 59TH STREET BRIDGE,MANHATTAN SIDE, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9903312 | Other Contract Actions | 1999-05-06 | other | |||||||||||||||||||||||||||||||||||||||||||
|
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