DUCO GROUP, INC.

Name: | DUCO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2008 (17 years ago) |
Entity Number: | 3628263 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 249-02 HORACE HARDING EXPY, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIN BAE JEON | DOS Process Agent | 249-02 HORACE HARDING EXPY, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
JIN BAE JEON | Chief Executive Officer | 249-02 HORACE HARDING EXPY, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-07 | 2019-06-26 | Address | 244-23 89TH AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626002049 | 2019-06-26 | BIENNIAL STATEMENT | 2018-02-01 |
080207000175 | 2008-02-07 | CERTIFICATE OF INCORPORATION | 2008-02-07 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-30 | Hearing Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2023-08-30 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State