Search icon

DUKE'S SALES & SERVICE, INC.

Branch

Company Details

Name: DUKE'S SALES & SERVICE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Apr 1995 (30 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Branch of: DUKE'S SALES & SERVICE, INC., NEW YORK (Company Number 63018)
Identification Number: 000083989
Place of Formation: NEW YORK
Principal Address: 1020 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA
Purpose: SALE OF CHEMICAL FOR THE PURPOSE OF SEWER ROOT CONTROL

Industry & Business Activity

NAICS

424690 Other Chemical and Allied Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
KEVIN DUKE PRESIDENT 1020 HIAWATHA BLVD. WEST SYRACUSE, NY 13204 USA

TREASURER

Name Role Address
KEVIN DUKE TREASURER 1020 HIAWATHA BLVD. WEST SYRACUSE, NY 13204 USA

SECRETARY

Name Role Address
ANTHONY MALAVENDA SECRETARY 1020 HIAWATHA BLVD. WEST SYRACUSE, NY 13204 USA

VICE PRESIDENT

Name Role Address
BRADEN BOYKO VICE PRESIDENT 1020 HIAWATHA BLVD W SYRACUSE, NY 13204 US
WILLIAM ANDERSON VICE PRESIDENT 1020 HIAWATHA BLVD W SYRACUSE, NY 13204 US
MICHAEL HOGAN VICE PRESIDENT 1020 HIAWATHA BLVD W SYRACUSE, NY 13204 US

DIRECTOR

Name Role Address
ANTHONY MALAVENDA DIRECTOR 1020 HIAWATHA BLVD. WEST SYRACUSE, NY 13204 USA
KEVIN DUKE DIRECTOR 1020 HIAWATHA BLVD. WEST SYRACUSE, NY 13204 USA

Filings

Number Name File Date
202199637270 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196770330 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034440270 Annual Report 2020-02-14
201986055200 Annual Report 2019-02-06
201856270270 Annual Report 2018-01-17
201730872800 Annual Report 2017-01-26
201690409090 Annual Report 2016-01-12
201566462350 Statement of Change of Registered/Resident Agent Office 2015-07-28
201553688440 Annual Report 2015-01-13
201434138590 Annual Report 2014-01-24

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State