Search icon

DUCK INDUSTRIES, LTD.

Company Details

Name: DUCK INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1978 (47 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 489147
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 120 FREEMAN AVE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUCK INDUSTRIES, LTD. DOS Process Agent 120 FREEMAN AVE, ISLIP, NY, United States, 11751

Filings

Filing Number Date Filed Type Effective Date
20160615076 2016-06-15 ASSUMED NAME LLC INITIAL FILING 2016-06-15
DP-1269682 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A486809-4 1978-05-16 CERTIFICATE OF INCORPORATION 1978-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696475 0214700 1988-07-08 VETERANS NURSING HOME, SUNY, STONY BROOK, NY, 11790
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-07-08
Case Closed 1988-07-15

Related Activity

Type Inspection
Activity Nr 100554146
Type Referral
Activity Nr 901103416
Safety Yes
100554146 0214700 1988-06-22 VETERANS NURSING HOME, SUNY, STONY BROOK, NY, 11790
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-23
Emphasis N: TRENCH
Case Closed 1988-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1988-06-30
Abatement Due Date 1988-07-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1988-06-30
Abatement Due Date 1988-07-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
100493865 0214700 1987-09-24 HOLIDAY INN HOTEL, VETS HIGHWAY, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1987-09-30
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1987-09-30
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 1
17541863 0214700 1986-05-19 REAR OF STATE OFFICE BUILDING, HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-05-21

Related Activity

Type Inspection
Activity Nr 17541871
2280592 0214700 1985-08-19 2ND ST. & LENOX RD., HUNTINGTON, NY, 11743
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-08-19
Case Closed 1985-08-19

Related Activity

Type Inspection
Activity Nr 17716382
17716382 0214700 1985-05-29 2ND STREET AND LENOX ROAD, HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-30
Case Closed 1985-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1985-06-25
Abatement Due Date 1985-07-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-06-25
Abatement Due Date 1985-07-01
Nr Instances 1
Nr Exposed 1
1737683 0214700 1984-05-25 BAYPARK WATER POLUTION CONTROL PLANT, EAST ROCKAWAY, NY, 11518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-29
Case Closed 1984-05-30
11850500 0215600 1979-10-05 48-11 20 AVENUE, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-15
Case Closed 1984-03-10
11445970 0214700 1979-08-24 MONTAUK HIGHWAY E/UNION RD, Islip, NY, 11751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-24
Case Closed 1979-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1979-08-30
Abatement Due Date 1979-09-18
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State