Search icon

DUKE CONCRETE PRODUCTS, INC.

Company Details

Name: DUKE CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1971 (53 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 318001
ZIP code: 12871
County: Warren
Place of Formation: New York
Address: P.O. BOX 98, SCHUYLERVILLE, NY, United States, 12871
Principal Address: WILBUR AVENUE, PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 98, SCHUYLERVILLE, NY, United States, 12871

Chief Executive Officer

Name Role Address
GARY HUKEY Chief Executive Officer WILBUR AVE., PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

History

Start date End date Type Value
1999-11-15 2009-11-10 Address WILBUR AVE., PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
1993-11-12 1999-11-15 Address WILBUR AVENUE, PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
1993-11-12 1994-06-16 Address WILBUR AVENUE, PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process)
1988-05-23 1994-03-30 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1975-04-17 1988-05-23 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1971-11-16 1975-04-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1971-11-16 1993-11-12 Address STAR ROUTE, QUEENSBURY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180725000374 2018-07-25 CERTIFICATE OF DISSOLUTION 2018-07-25
160303007075 2016-03-03 BIENNIAL STATEMENT 2015-11-01
20140207040 2014-02-07 ASSUMED NAME CORP INITIAL FILING 2014-02-07
131113006259 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111114002618 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091110002085 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071108002017 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051215002230 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031020002218 2003-10-20 BIENNIAL STATEMENT 2003-11-01
011024002113 2001-10-24 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304459662 0213100 2001-04-27 50 DUKE INDUSTRIAL PARK, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2001-05-22
Emphasis N: SILICA, S: SILICA
Case Closed 2001-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-09-12
Abatement Due Date 2001-10-15
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-09-12
Abatement Due Date 2001-10-15
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2001-09-12
Abatement Due Date 2001-10-15
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2001-09-12
Abatement Due Date 2001-10-15
Nr Instances 6
Nr Exposed 3
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-09-12
Abatement Due Date 2001-09-30
Nr Instances 10
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2001-09-12
Abatement Due Date 2001-09-30
Nr Instances 10
Nr Exposed 3
Gravity 01
303374714 0213100 2001-02-16 50 DUKE INDUSTRIAL PARK, QUEENSBURY, NY, 12801
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2001-02-16
Case Closed 2001-02-16

Related Activity

Type Inspection
Activity Nr 303368559
303370076 0213100 2000-08-02 50 DUKE INDUSTRIAL PARK, QUEENSBURY, NY, 12801
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2000-08-02
Case Closed 2000-08-02

Related Activity

Type Inspection
Activity Nr 303368559
303368559 0213100 2000-05-22 50 DUKE INDUSTRIAL PARK, QUEENSBURY, NY, 12801
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-06-09
Case Closed 2001-03-14

Related Activity

Type Referral
Activity Nr 200743110
Safety Yes
Type Accident
Activity Nr 100740406

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-07-25
Abatement Due Date 2000-08-27
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
10765998 0213100 1975-01-09 UPPER BAY STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-09
Case Closed 1984-03-10
10765808 0213100 1974-12-02 UPPER BAY STREET, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-02
Case Closed 1975-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-09
Abatement Due Date 1974-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-09
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-12-09
Abatement Due Date 1974-12-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-09
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-12-09
Abatement Due Date 1975-01-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-09
Abatement Due Date 1975-01-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1974-12-09
Abatement Due Date 1975-01-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 A02
Issuance Date 1974-12-09
Abatement Due Date 1975-01-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 B06
Issuance Date 1974-12-09
Abatement Due Date 1974-12-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State