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
Name | Role | Address |
---|---|---|
ANTHONY BARRASSO | DOS Process Agent | 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752 |
Name | Role | Address |
---|---|---|
ANTHONY BARRASSO | Chief Executive Officer | 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100217637 | 0213100 | 1985-10-28 | 23 RYAN STREET, PORT JERVIS, NY, 12771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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