Search icon

DELAWARE VALLEY CEMENT BLOCK CO., INC.

Company Details

Name: DELAWARE VALLEY CEMENT BLOCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1963 (62 years ago)
Date of dissolution: 11 Feb 1998
Entity Number: 156026
ZIP code: 11752
County: Orange
Place of Formation: New York
Address: 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY BARRASSO DOS Process Agent 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
ANTHONY BARRASSO Chief Executive Officer 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
1963-04-08 1995-07-18 Address 119 MOHAWK ST., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980211000076 1998-02-11 CERTIFICATE OF DISSOLUTION 1998-02-11
970422002579 1997-04-22 BIENNIAL STATEMENT 1997-04-01
950718002038 1995-07-18 BIENNIAL STATEMENT 1993-04-01
C093021-2 1990-01-04 ASSUMED NAME CORP INITIAL FILING 1990-01-04
B483010-3 1987-04-13 CERTIFICATE OF MERGER 1987-04-13
A611019-4 1979-10-03 CERTIFICATE OF MERGER 1979-10-03
A501977-4 1978-07-18 CERTIFICATE OF MERGER 1978-07-18
374714 1963-04-08 CERTIFICATE OF INCORPORATION 1963-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100217637 0213100 1985-10-28 23 RYAN STREET, PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-28
Case Closed 1985-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1985-11-05
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1985-11-05
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-11-05
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 2
10773125 0213100 1983-04-21 23 RYAN ST, Port Jervis, NY, 12771
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-21
Case Closed 1983-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State