Search icon

DURITE CONCEPTS, INC.

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 Nr Report ID Date Opened Site Address
307634089 0214700 2006-05-04 515 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-05-04
Emphasis L: FALL
Case Closed 2006-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-05-22
Abatement Due Date 2006-05-25
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-05-22
Abatement Due Date 2006-05-25
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-05-22
Abatement Due Date 2006-05-25
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2006-05-22
Abatement Due Date 2006-06-09
Nr Instances 1
Nr Exposed 2
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204059 Employee Retirement Income Security Act (ERISA) 2012-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-14
Termination Date 2014-10-03
Date Issue Joined 2012-10-03
Section 1001
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State