Name: | DUGGAN & MARCON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1984 (41 years ago) |
Entity Number: | 941392 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, United States, 18101 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
L. CHARLES MARCON | Chief Executive Officer | 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, United States, 18101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-09-17 | Address | 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-20 | 2020-09-14 | Address | 645 W. HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2018-03-05 | Address | 645 W. HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process) |
2012-09-26 | 2015-01-20 | Address | 3400 HIGH POINT BLVD, BETHLEHEM, PA, 18017, USA (Type of address: Chief Executive Officer) |
2008-09-22 | 2015-01-20 | Address | 3400 HIGH POINT BLVD, BETHLEHEM, PA, 18017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001749 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220901000080 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200914060640 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-13234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13233 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180917006237 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
180305000469 | 2018-03-05 | CERTIFICATE OF CHANGE | 2018-03-05 |
160901006326 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150120006925 | 2015-01-20 | BIENNIAL STATEMENT | 2014-09-01 |
120926006138 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108905860 | 0213100 | 1992-08-24 | MARGINAL ROAD, ROCK HILL, NY, 12775 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1992-09-18 |
Abatement Due Date | 1992-09-23 |
Current Penalty | 300.0 |
Initial Penalty | 675.0 |
Contest Date | 1992-09-23 |
Final Order | 1992-12-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1992-09-18 |
Abatement Due Date | 1992-09-23 |
Current Penalty | 500.0 |
Initial Penalty | 1125.0 |
Contest Date | 1992-09-23 |
Final Order | 1992-12-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0802880 | Employee Retirement Income Security Act (ERISA) | 2008-07-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE LOCAL 7, |
Role | Plaintiff |
Name | DUGGAN & MARCON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 2000 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1998-09-21 |
Termination Date | 1999-05-04 |
Pretrial Conference Date | 1999-01-27 |
Section | 1332 |
Parties
Name | VIRUET |
Role | Plaintiff |
Name | DUGGAN & MARCON, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State