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

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

Links between entities

Type:
Headquarter of
Company Number:
F14000004857
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
111976667
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-11-10
Type:
Planned
Address:
171 BROOK AVENUE, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-12-19
Type:
Planned
Address:
171 BROOK AVE, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-12-19
Type:
Planned
Address:
171 BROOK AVE, DEER PARK, NY, 11726
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-01-12
Type:
Planned
Address:
171 BROOK AVE, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-06
Type:
Planned
Address:
171 BROOK AVENUE, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State