Name: | DUNCAN BROTHERS SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1976 (49 years ago) |
Entity Number: | 389435 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 219-25 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Principal Address: | 570 EMERSON PLACE, UNIONDALE, NY, United States, 11553 |
Contact Details
Phone +1 718-525-0681
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDLIN DUNCAN | Chief Executive Officer | 570 EMERSON PLACE, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219-25 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1011202-DCA | Inactive | Business | 2011-11-09 | 2015-07-31 |
0893964-DCA | Inactive | Business | 2003-07-08 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-08 | 2014-03-26 | Address | 219-25 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2012-02-08 | 2014-03-26 | Address | 219-25 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
1994-01-13 | 2012-02-08 | Address | 219-25 MERRICK BOULEVARD, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
1993-03-12 | 2012-02-08 | Address | 219-25 MERRICK BOULEVARD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2012-02-08 | Address | 219-25 MERRICK BOULEVARD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326002529 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120208002546 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100129002329 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080225002033 | 2008-02-25 | BIENNIAL STATEMENT | 2008-01-01 |
20070517040 | 2007-05-17 | ASSUMED NAME LLC INITIAL FILING | 2007-05-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2142188 | RENEWAL | INVOICED | 2015-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
1340872 | RENEWAL | INVOICED | 2013-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
649320 | RENEWAL | INVOICED | 2013-07-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
526816 | LICENSE | INVOICED | 2011-11-16 | 340 | Secondhand Dealer General License Fee |
649321 | RENEWAL | INVOICED | 2011-11-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
1340866 | RENEWAL | INVOICED | 2009-08-18 | 340 | Secondhand Dealer General License Renewal Fee |
649322 | RENEWAL | INVOICED | 2009-08-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
1340867 | RENEWAL | INVOICED | 2007-09-28 | 340 | Secondhand Dealer General License Renewal Fee |
649323 | RENEWAL | INVOICED | 2007-08-01 | 600 | Secondhand Dealer Auto License Renewal Fee |
1340873 | RENEWAL | INVOICED | 2005-08-17 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State