Search icon

DUO INSTRUMENT INC.

Company Details

Name: DUO INSTRUMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1956 (68 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 99053
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1660 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1660 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER LOHRBACH JR Chief Executive Officer 1660 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1995-06-26 2024-04-19 Address 1660 STEPHEN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-06-26 2024-04-19 Address 1660 STEPHEN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1956-12-19 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-12-19 1995-06-26 Address 77-22 85TH ST., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003014 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
201214061243 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060476 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181206006610 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205006446 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150128006405 2015-01-28 BIENNIAL STATEMENT 2014-12-01
130125002514 2013-01-25 BIENNIAL STATEMENT 2012-12-01
101223002743 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081208002804 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061213002381 2006-12-13 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681491 0235300 1976-06-28 1660 STEPHEN STREET, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1984-03-10
11681269 0235300 1976-05-03 1660 STEPHEN STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-03
Case Closed 1976-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-10
Abatement Due Date 1976-06-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1976-05-10
Abatement Due Date 1976-06-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-10
Abatement Due Date 1976-06-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-05-10
Abatement Due Date 1976-06-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1976-05-10
Abatement Due Date 1976-06-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State