Search icon

DALY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DALY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1987 (38 years ago)
Entity Number: 1158629
ZIP code: 13685
County: Onondaga
Place of Formation: New York
Address: 106 S BROAD ST, PO BOX 337, SACKETS HARBOR, NY, United States, 13685
Principal Address: 106 S BROAD ST, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALY COMPANY, INC. DOS Process Agent 106 S BROAD ST, PO BOX 337, SACKETS HARBOR, NY, United States, 13685

Chief Executive Officer

Name Role Address
SALLY W DALY Chief Executive Officer PO BOX 337, SACKETS HARBOR, NY, United States, 13685

Unique Entity ID

CAGE Code:
0YRA6
UEI Expiration Date:
2020-06-12

Business Information

Activation Date:
2019-06-13
Initial Registration Date:
2009-04-04

Commercial and government entity program

CAGE number:
0YRA6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
SAM Expiration:
2024-01-05

Contact Information

POC:
PETER R. DALY

History

Start date End date Type Value
2009-04-03 2021-03-01 Address 106 S BROAD ST, PO BOX 337, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
2005-05-12 2009-04-03 Address 6329 N KIRKVILLE RD, PO BOX 190, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)
2005-05-12 2009-04-03 Address 6329 N KIRKVILLE RD, PO BOX 190, KIRKVILLE, NY, 13082, USA (Type of address: Principal Executive Office)
1993-06-03 2005-05-12 Address 6329 NORTH KIRKVILLE ROAD, PO BOX 190, KIRKVILLE, NY, 13082, 0190, USA (Type of address: Chief Executive Officer)
1993-06-03 2009-04-03 Address 6329 NORTH KIRKVILLE ROAD, PO BOX 190, KIRKVILLE, NY, 13082, 0190, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060915 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190312060780 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170421006035 2017-04-21 BIENNIAL STATEMENT 2017-03-01
130318006004 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110415003106 2011-04-15 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State