Search icon

DELTA READY MIX, INC.

Company Details

Name: DELTA READY MIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1991 (34 years ago)
Entity Number: 1517945
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 14, 2331 Main St., BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 2331 Main St, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FARRELL BLDG. DOS Process Agent P.O. BOX 14, 2331 Main St., BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
CHARLES PAYNE Chief Executive Officer PO BOX 1454, 2331 MAIN ST, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
113058583
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 905 HARVEST LANE, P.O. BOX 313, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address PO BOX 1454, 2331 MAIN ST, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address PO BOX 1454, 2331 MAIN ST, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 905 HARVEST LANE, P.O. BOX 313, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310003805 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230725003316 2023-07-25 BIENNIAL STATEMENT 2023-03-01
210330060176 2021-03-30 BIENNIAL STATEMENT 2019-03-01
990324002020 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970421002389 1997-04-21 BIENNIAL STATEMENT 1997-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State