Search icon

SKYO INDUSTRIES, INC.

Headquarter

Company Details

Name: SKYO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1961 (64 years ago)
Date of dissolution: 27 Sep 2017
Entity Number: 138113
ZIP code: 32174
County: Nassau
Place of Formation: New York
Address: 2 SUNSHINE BLVD, ORMOND BEACH, FL, United States, 32174
Principal Address: 171 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SKYO INDUSTRIES, INC., FLORIDA F14000004857 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2013 111976667 2014-03-28 SKYO INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 332210
Sponsor’s telephone number 6315864702
Plan sponsor’s address 171 BROOK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2014-03-28
Name of individual signing WAYNE ANDERSON
SKYO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2012 111976667 2013-10-01 SKYO INDUSTRIES, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 332210
Sponsor’s telephone number 6315864702
Plan sponsor’s address 171 BROOK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing WAYNE ANDERSON
SKYO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2011 111976667 2012-07-12 SKYO INDUSTRIES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 332210
Sponsor’s telephone number 6315864702
Plan sponsor’s address 171 BROOK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 111976667
Plan administrator’s name SKYO INDUSTRIES, INC.
Plan administrator’s address 171 BROOK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6315864702

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing WAYNE E. ANDERSON
SKYO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2010 111976667 2011-06-10 SKYO INDUSTRIES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 332210
Sponsor’s telephone number 6315864702
Plan sponsor’s address 171 BROOK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 111976667
Plan administrator’s name SKYO INDUSTRIES, INC.
Plan administrator’s address 171 BROOK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6315864702

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing ARLEEN CASSUTTI
SKYO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2009 111976667 2010-07-30 SKYO INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 332210
Sponsor’s telephone number 6315864702
Plan sponsor’s address 171 BROOK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 111976667
Plan administrator’s name SKYO INDUSTRIES, INC.
Plan administrator’s address 171 BROOK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6315864702

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing ARLEEN CASSUTTI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SUNSHINE BLVD, ORMOND BEACH, FL, United States, 32174

Chief Executive Officer

Name Role Address
WARREN ANDERSON Chief Executive Officer 171 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-05-11 2001-05-15 Address 171 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-05-11 2001-05-15 Address 171 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1995-05-11 2017-02-27 Address 171 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1961-05-22 1995-05-11 Address 224 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170927000125 2017-09-27 CERTIFICATE OF DISSOLUTION 2017-09-27
170227000627 2017-02-27 CERTIFICATE OF CHANGE 2017-02-27
130524006270 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110517003239 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090420002294 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070517002061 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050715002754 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030714002857 2003-07-14 BIENNIAL STATEMENT 2003-05-01
010515002431 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990624002284 1999-06-24 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514777 0214700 1988-11-10 171 BROOK AVENUE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-11-10
Case Closed 1988-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-18
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-18
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 1
1023035 0214700 1984-12-19 171 BROOK AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-19
Case Closed 1984-12-20
992685 0214700 1984-12-19 171 BROOK AVE, DEER PARK, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-12-19
Case Closed 1985-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-12-20
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 1
11578127 0214700 1982-01-12 171 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1982-03-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1982-02-01
Abatement Due Date 1982-02-22
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1982-01-18
Abatement Due Date 1982-02-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1982-01-18
Abatement Due Date 1982-02-01
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-01-18
Abatement Due Date 1982-03-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-01-18
Abatement Due Date 1982-02-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-01-18
Abatement Due Date 1982-02-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-01-18
Abatement Due Date 1982-02-01
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1982-01-18
Abatement Due Date 1982-02-22
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 E02 IA
Issuance Date 1982-01-18
Abatement Due Date 1982-02-22
Nr Instances 1
11446010 0214700 1979-09-06 171 BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-07
Case Closed 1979-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-09-14
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-09-14
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-09-14
Abatement Due Date 1979-10-15
Nr Instances 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-09-14
Abatement Due Date 1979-10-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-09-14
Abatement Due Date 1979-10-15
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-09-14
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-09-14
Abatement Due Date 1979-10-15
Nr Instances 1
11491289 0214700 1974-03-05 171 BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-03-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-03-13
Abatement Due Date 1974-04-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
11524220 0214700 1973-11-20 171 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-11-23
Abatement Due Date 1974-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-23
Abatement Due Date 1974-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-11-23
Abatement Due Date 1974-01-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D03
Issuance Date 1973-11-23
Abatement Due Date 1974-01-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-11-23
Abatement Due Date 1974-01-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State