Name: | DURO DYNE NATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1978 (46 years ago) |
Date of dissolution: | 12 Nov 2024 |
Entity Number: | 528996 |
ZIP code: | 11706 |
County: | Suffolk |
Address: | 81 spence street, BAY SHORE, NY, United States, 11706 |
Principal Address: | 81 SPENCE STREET, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 20906000
Share Par Value 0.001
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DURO DYNE NATIONAL CORP. PENSION PLAN | 2023 | 112504664 | 2024-07-08 | DURO DYNE NATIONAL CORP. | 87 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE NATIONAL CORP. PENSION PLAN | 2022 | 112504664 | 2023-07-26 | DURO DYNE NATIONAL CORP. | 87 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE NATIONAL CORP. PENSION PLAN | 2021 | 112504664 | 2023-02-09 | DURO DYNE NATIONAL CORP. | 88 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE NATIONAL CORP. PENSION PLAN | 2021 | 112504664 | 2023-02-09 | DURO DYNE NATIONAL CORP. | 88 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE NATIONAL CORP. PENSION PLAN | 2020 | 112504664 | 2021-07-30 | DURO DYNE NATIONAL CORP. | 89 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE NATIONAL CORP. PENSION PLAN | 2019 | 112504664 | 2020-07-29 | DURO DYNE NATIONAL CORP. | 90 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE NATIONAL CORP. PENSION PLAN | 2018 | 112504664 | 2019-07-29 | DURO DYNE NATIONAL CORP. | 91 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE NATIONAL CORP. PENSION PLAN | 2017 | 112504664 | 2018-10-11 | DURO DYNE NATIONAL CORP. | 92 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE NATIONAL CORP. 401(K) RETIREMENT PLAN | 2017 | 112504664 | 2018-10-11 | DURO DYNE NATIONAL CORP. | 110 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
DURO DYNE LIFE AND ADD PLAN | 2016 | 112504664 | 2017-05-17 | DURO DYNE NATIONAL CORP. | 103 | |||||||||||||||||||||||||||
|
Active participants | 103 |
Signature of
Role | Plan administrator |
Date | 2017-05-16 |
Name of individual signing | JOSH DIAMAND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 81 spence street, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RANDALL HINDEN | Chief Executive Officer | 81 SPENCE STREET, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2022-12-28 | 2022-12-28 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2022-12-28 | 2023-07-26 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2022-12-28 | 2022-12-28 | Address | 81 spence street, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2022-12-28 | 2023-07-26 | Address | 81 spence street, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2022-12-28 | 2022-12-28 | Shares | Share type: PAR VALUE, Number of shares: 20906000, Par value: 0.001 |
2022-12-28 | 2023-07-26 | Shares | Share type: PAR VALUE, Number of shares: 20906000, Par value: 0.001 |
2022-09-08 | 2022-12-28 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2022-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-07 | 2022-12-28 | Shares | Share type: PAR VALUE, Number of shares: 20906000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003028 | 2024-11-12 | CERTIFICATE OF MERGER | 2024-11-12 |
230726004354 | 2023-07-26 | CERTIFICATE OF MERGER | 2023-07-26 |
221228000935 | 2022-12-28 | CERTIFICATE OF MERGER | 2022-12-31 |
221228000899 | 2022-12-28 | CERTIFICATE OF MERGER | 2022-12-31 |
221219000226 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
220908001981 | 2022-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-07 |
210604060063 | 2021-06-04 | BIENNIAL STATEMENT | 2020-12-01 |
201231000293 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
201229000281 | 2020-12-29 | CERTIFICATE OF MERGER | 2020-12-31 |
201229000287 | 2020-12-29 | CERTIFICATE OF MERGER | 2020-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17543331 | 0214700 | 1987-06-08 | 130 ROUTE 110, E. FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 D04 I |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-07-22 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 D04 III |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-07-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100106 F06 |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-07-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-07-02 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-06-27 |
Nr Instances | 5 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-07-22 |
Nr Instances | 5 |
Nr Exposed | 100 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-06-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-08-12 |
Nr Instances | 1 |
Nr Exposed | 100 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6669848408 | 2021-02-10 | 0235 | PPP | 81 Spence St, Bay Shore, NY, 11706-2206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
411535 | Intrastate Non-Hazmat | 2023-08-04 | 1000 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State