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

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

Form 5500 Series

Employer Identification Number (EIN):
112504664
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:

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 2023-07-26 Address 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
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
2022-12-28 2022-12-28 Address 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-08
Type:
Planned
Address:
130 ROUTE 110, E. FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2755000
Current Approval Amount:
2755000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2775303.97

Motor Carrier Census

DBA Name:
NSI BAY SHORE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State