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 |
NAICS
424690 Other Chemical and Allied Products Merchant WholesalersThis 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
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KEVIN DUKE | PRESIDENT | 1020 HIAWATHA BLVD. WEST SYRACUSE, NY 13204 USA |
Name | Role | Address |
---|---|---|
KEVIN DUKE | TREASURER | 1020 HIAWATHA BLVD. WEST SYRACUSE, NY 13204 USA |
Name | Role | Address |
---|---|---|
ANTHONY MALAVENDA | SECRETARY | 1020 HIAWATHA BLVD. WEST SYRACUSE, NY 13204 USA |
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 |
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 |
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