-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
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