Search icon

DUANE & SIGANOC, INC.

Company Details

Name: DUANE & SIGANOC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1970 (55 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 287669
ZIP code: 07950
County: Suffolk
Place of Formation: New Jersey
Address: 5 COURSEN WAY, MORRIS PLAINS, NJ, United States, 07950

DOS Process Agent

Name Role Address
DUANE & SIGANOC, INC. DOS Process Agent 5 COURSEN WAY, MORRIS PLAINS, NJ, United States, 07950

Filings

Filing Number Date Filed Type Effective Date
C299352-2 2001-02-26 ASSUMED NAME CORP INITIAL FILING 2001-02-26
DP-1362801 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
808175-4 1970-01-19 APPLICATION OF AUTHORITY 1970-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11671161 0235300 1975-02-20 345 BUTLER STREET, New York -Richmond, NY, 11217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-20
Case Closed 1984-03-10
11671047 0235300 1975-01-15 345 BUTLER STREET, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-15
Case Closed 1975-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1975-01-23
Abatement Due Date 1975-01-28
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-01-23
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-01-23
Abatement Due Date 1975-01-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1975-01-23
Abatement Due Date 1975-01-28
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State