Search icon

JEFF DECKER & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF DECKER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1988 (37 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 1240813
ZIP code: 12574
County: Dutchess
Place of Formation: New York
Address: PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, United States, 12574

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, United States, 12574

Chief Executive Officer

Name Role Address
JEFF DECKER Chief Executive Officer PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, United States, 12574

History

Start date End date Type Value
2010-03-30 2024-05-08 Address PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)
2010-03-30 2024-05-08 Address PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Chief Executive Officer)
2000-04-10 2010-03-30 Address PO BOX 101, 416 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Chief Executive Officer)
2000-04-10 2010-03-30 Address PO BOX 101, 416 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Principal Executive Office)
2000-04-10 2010-03-30 Address PO BOX 101, 416 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001157 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
140717002311 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120416002239 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100330002616 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002848 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60200.00
Total Face Value Of Loan:
60200.00

Mines

Mine Information

Mine Name:
JEFF DECKER & SON, INC.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jeff Decker & Son Inc
Party Role:
Operator
Start Date:
2001-06-01
Party Name:
Jeffrey Decker
Party Role:
Current Controller
Start Date:
2001-06-01
Party Name:
Jeff Decker & Son Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-14
Type:
Fat/Cat
Address:
DEL'S DARIY FARM 7775 ALBANY POST ROAD, RED HOOK, NY, 12504
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State