Search icon

DUQUETTE BROTHERS CONSTRUCTION COMPANY, INC.

Company Details

Name: DUQUETTE BROTHERS CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1971 (54 years ago)
Date of dissolution: 24 Feb 2025
Entity Number: 315365
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 28 WALWORTH STREET, PLATTSBURGH, NY, United States, 12901
Principal Address: 28 WALWORTH ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M DUQUETTE Chief Executive Officer 28 WALWORTH ST, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WALWORTH STREET, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2013-09-25 2025-03-04 Address 28 WALWORTH STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1997-09-24 2025-03-04 Address 28 WALWORTH ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-09-17 2013-09-25 Address 68 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-04-30 1997-09-24 Address SEVEN WALWORTH STREET, PLATTSBURGH, NY, 12901, 3436, USA (Type of address: Chief Executive Officer)
1993-04-30 1997-09-24 Address SEVEN WALWORTH STREET, PLATTSBURGH, NY, 12901, 3436, USA (Type of address: Principal Executive Office)
1971-09-30 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-09-30 1993-09-17 Address 68 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003588 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
20140728122 2014-07-28 ASSUMED NAME LLC DISCONTINUANCE 2014-07-28
130925002261 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110916003227 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090831002265 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071001002672 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051104002533 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030820002598 2003-08-20 BIENNIAL STATEMENT 2003-09-01
C323832-1 2002-11-15 ASSUMED NAME LLC INITIAL FILING 2002-11-15
010821002528 2001-08-21 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732508808 2021-04-16 0248 PPS 28 Walworth St, Plattsburgh, NY, 12901-3416
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49950
Loan Approval Amount (current) 49950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-3416
Project Congressional District NY-21
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50194.96
Forgiveness Paid Date 2021-10-25
2723287109 2020-04-11 0248 PPP 28 Walworth Street, PLATTSBURGH, NY, 12901-3416
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53968
Loan Approval Amount (current) 53968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PLATTSBURGH, CLINTON, NY, 12901-3416
Project Congressional District NY-21
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54312.51
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2056597 Intrastate Non-Hazmat 2019-08-15 20000 2018 3 2 Private(Property)
Legal Name DUQUETTE BROTHERS CONSTRUCTION COMPANY INC
DBA Name -
Physical Address 28 WALWORTH STREET, PLATTSBURGH, NY, 12901, US
Mailing Address 28 WALWORTH STREET, PLATTSBURGH, NY, 12901, US
Phone (518) 563-4103
Fax (518) 563-4118
E-mail DUQUETTEBROS@WESTELCOM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State