Search icon

DUNCAN BROTHERS SERVICE STATION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDLIN DUNCAN Chief Executive Officer 570 EMERSON PLACE, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-25 MERRICK BLVD, LAURELTON, NY, United States, 11413

Licenses

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

History

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)

Filings

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

Fine And Fees

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