Search icon

DUGGAN & MARCON, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
L. CHARLES MARCON Chief Executive Officer 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, United States, 18101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108905860 0213100 1992-08-24 MARGINAL ROAD, ROCK HILL, NY, 12775
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-25
Case Closed 1993-01-07

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802880 Employee Retirement Income Security Act (ERISA) 2008-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-18
Termination Date 2009-03-03
Date Issue Joined 2008-09-17
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 7,
Role Plaintiff
Name DUGGAN & MARCON, INC.
Role Defendant
9801492 Other Personal Injury 1998-09-21 settled
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