Search icon

DURITE CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DURITE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4149070
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 15 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 15 FRANKLIN PLACE, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRACI SEDAKA DOS Process Agent 15 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ALLEN SEDAKA Chief Executive Officer 15 FRANKLIN PLACE, GREAT NECK, NY, United States, 11023

Filings

Filing Number Date Filed Type Effective Date
DP-2203438 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131017002392 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111003000583 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-04
Type:
Planned
Address:
515 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE MOSAIC ,
Party Role:
Plaintiff
Party Name:
DURITE CONCEPTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State