Name: | DELTA ASPHALT PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1959 (66 years ago) |
Date of dissolution: | 06 Aug 2012 |
Entity Number: | 118214 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 152 MORRIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES DELLIGATTI | DOS Process Agent | 152 MORRIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
CHARLES DELLIGATTI | Chief Executive Officer | 152 MORRIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1968-07-09 | 1995-05-15 | Address | 9 VERNON AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1959-03-23 | 1968-07-09 | Address | 189 LAKE ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806000126 | 2012-08-06 | CERTIFICATE OF DISSOLUTION | 2012-08-06 |
110404002301 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090305002511 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070316002027 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050426002597 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State