Search icon

DUQUETTE BROTHERS CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49950.00
Total Face Value Of Loan:
49950.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53968.00
Total Face Value Of Loan:
53968.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49950
Current Approval Amount:
49950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50194.96
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53968
Current Approval Amount:
53968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54312.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 563-4118
Add Date:
2010-07-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State