Search icon

DURO DYNE NATIONAL CORP.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE NATIONAL CORP. PENSION PLAN 2022 112504664 2023-07-26 DURO DYNE NATIONAL CORP. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE NATIONAL CORP. PENSION PLAN 2021 112504664 2023-02-09 DURO DYNE NATIONAL CORP. 88
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE NATIONAL CORP. PENSION PLAN 2021 112504664 2023-02-09 DURO DYNE NATIONAL CORP. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE NATIONAL CORP. PENSION PLAN 2020 112504664 2021-07-30 DURO DYNE NATIONAL CORP. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE NATIONAL CORP. PENSION PLAN 2019 112504664 2020-07-29 DURO DYNE NATIONAL CORP. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE NATIONAL CORP. PENSION PLAN 2018 112504664 2019-07-29 DURO DYNE NATIONAL CORP. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE NATIONAL CORP. PENSION PLAN 2017 112504664 2018-10-11 DURO DYNE NATIONAL CORP. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE NATIONAL CORP. 401(K) RETIREMENT PLAN 2017 112504664 2018-10-11 DURO DYNE NATIONAL CORP. 110
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 331200
Sponsor’s telephone number 6312499000
Plan sponsor’s address 81 SPENCE STREET, P.O. BOX 9117, BAYSHORE, NY, 11706
DURO DYNE LIFE AND ADD PLAN 2016 112504664 2017-05-17 DURO DYNE NATIONAL CORP. 103
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-01-01
Business code 332700
Sponsor’s telephone number 6312499000
Plan sponsor’s mailing address 81 SPENCE ST, BAY SHORE, NY, 117062206
Plan sponsor’s address 81 SPENCE ST, BAY SHORE, NY, 117062206

Number of participants as of the end of the plan year

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 81 spence street, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RANDALL HINDEN Chief Executive Officer 81 SPENCE STREET, BAY SHORE, NY, United States, 11706

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17543331 0214700 1987-06-08 130 ROUTE 110, E. FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-08-21

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2755000
Loan Approval Amount (current) 2755000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2206
Project Congressional District NY-02
Number of Employees 212
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2775303.97
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

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)
Legal Name DURO DYNE NATIONAL CORP
DBA Name NSI BAY SHORE
Physical Address 81 SPENCE ST, BAY SHORE, NY, 11706-9117, US
Mailing Address 81 SPENCE ST, BAY SHORE, NY, 11706-9117, US
Phone (631) 249-9000
Fax -
E-mail MICHAEL.COOKE@DURODYNE.COM

Safety Measurement System - All Transportation

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