Search icon

DUCK ISLAND BUILDERS & REMODELERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DUCK ISLAND BUILDERS & REMODELERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1979 (46 years ago)
Entity Number: 583536
ZIP code: 11703
County: Nassau
Place of Formation: New York
Address: 111 BROOKS RD, NORTH BABYLON, NY, United States, 11703
Principal Address: 1 1/2 WINDSOR LN, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROOKS RD, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
PATRICK MCCARTHY Chief Executive Officer 209 BELLEROSE AVE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2000-01-12 2001-12-04 Address 1 1/2 WINDSOR LN, EAST NORTHPORT, NY, 11731, 1242, USA (Type of address: Chief Executive Officer)
1997-11-24 2000-01-12 Address 1 1/2 WINDSOR LN, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1995-07-21 2000-01-12 Address PO BOX 343, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1995-07-21 1997-11-24 Address 1 1/2 WINDSOR LANE, EAST NORTHPORT, NY, 11741, USA (Type of address: Principal Executive Office)
1995-07-21 2014-01-30 Address 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200508063 2020-05-08 ASSUMED NAME LLC INITIAL FILING 2020-05-08
140130002471 2014-01-30 BIENNIAL STATEMENT 2013-09-01
120112002582 2012-01-12 BIENNIAL STATEMENT 2011-09-01
091124002223 2009-11-24 BIENNIAL STATEMENT 2009-09-01
071227002585 2007-12-27 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State