Name: | DOBERT DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1968 (56 years ago) |
Entity Number: | 171707 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 68 3RD ST, PO BOX 947, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOBERT DAIRY, INC. PROFIT SHARING PLAN | 2009 | 141506936 | 2011-06-07 | DOBERT DAIRY, INC. | 9 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 141506936 |
Plan administrator’s name | DOBERT DAIRY, INC. |
Plan administrator’s address | P O BOX 947, GLENS FALLS, NY, 12801 |
Administrator’s telephone number | 5187923415 |
Signature of
Role | Plan administrator |
Date | 2011-06-07 |
Name of individual signing | SCOTT DOBERT |
Role | Employer/plan sponsor |
Date | 2011-06-07 |
Name of individual signing | SCOTT DOBERT |
Name | Role | Address |
---|---|---|
NORMAN H DOBERT | Chief Executive Officer | 68 3RD ST, PO BOX 947, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
NORMAN H DOBERT | DOS Process Agent | 68 3RD ST, PO BOX 947, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 1998-12-09 | Address | 68 THIRD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1998-12-09 | Address | 68 THIRD ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1998-12-09 | Address | 68 THIRD ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1968-12-17 | 1993-01-26 | Address | 68 THIRD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130107002273 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110113002348 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
081217002643 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061205002782 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050121002297 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021127002564 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
001204002147 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981209002544 | 1998-12-09 | BIENNIAL STATEMENT | 1998-12-01 |
970103002403 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
940121002355 | 1994-01-21 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10725836 | 0213100 | 1976-01-02 | 68 THIRD STREET, Glens Falls, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-15 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-15 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State