Search icon

M. DUCOMMUN CO., INC.

Company Details

Name: M. DUCOMMUN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1974 (50 years ago)
Date of dissolution: 30 Oct 2015
Entity Number: 358755
ZIP code: 10990
County: New York
Place of Formation: New York
Address: 58 MAIN ST, WARWICK, NY, United States, 10990

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARCEL DUCOMMUN Chief Executive Officer 58 MAIN ST, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
MARCEL DUCOMMUN DOS Process Agent 58 MAIN ST, WARWICK, NY, United States, 10990

History

Start date End date Type Value
1974-12-27 1995-07-14 Address 250 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151030000623 2015-10-30 CERTIFICATE OF DISSOLUTION 2015-10-30
110104002477 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081124003068 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061122002321 2006-11-22 BIENNIAL STATEMENT 2006-12-01
20050713008 2005-07-13 ASSUMED NAME LLC INITIAL FILING 2005-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State