Search icon

DUNCAN INTERIORS, INC.

Company Details

Name: DUNCAN INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1981 (44 years ago)
Entity Number: 715552
ZIP code: 11738
County: New York
Place of Formation: New York
Address: 20 DUBON CT, FARMINGDALE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J SPYCHELSKY Chief Executive Officer 20 DUBON CT, FARMINGDALE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 DUBON CT, FARMINGDALE, NY, United States, 11738

History

Start date End date Type Value
2023-07-20 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-22 2015-01-23 Address 237 WEST 35TH STREET, STE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-08-26 2015-01-23 Address 51 MADISON AVENUE, SUITE 2900, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150123002060 2015-01-23 BIENNIAL STATEMENT 2013-08-01
061122000289 2006-11-22 CERTIFICATE OF CHANGE 2006-11-22
030731002488 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010808002506 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990826002063 1999-08-26 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-08
Type:
Unprog Rel
Address:
PAN AM BUILDING, TERMINAL A, JFK INT'L AIRPORT, JAMAICA, NY, 11430
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-03-22
Type:
Unprog Rel
Address:
1675 BROADWAY, NEW YORK, NY, 10154
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-11
Type:
Unprog Rel
Address:
BENJAMIN S. ROSENTHAL LIB. QUEENS COLLEGE, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-18
Type:
Prog Related
Address:
691 MADISON AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-30
Type:
Unprog Rel
Address:
30-20/30 THOMSON AVENUE, L.I.C., NY, 11101
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 239-2868
Add Date:
2009-08-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TRAVELERS CASUALTY AND SURETY
Party Role:
Plaintiff
Party Name:
DUNCAN INTERIORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POTAPOVA ,
Party Role:
Plaintiff
Party Name:
DUNCAN INTERIORS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State