Search icon

DELALIO SOD FARMS, INC.

Company Details

Name: DELALIO SOD FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1965 (60 years ago)
Date of dissolution: 21 Jan 2011
Entity Number: 188572
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 652 DEER PARK AVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARO M DELALIO Chief Executive Officer 652 DEER PARK AVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 652 DEER PARK AVE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112070437
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-02 2005-08-09 Address 652 DEER PARK AVENUE, DIX HILLS, NY, 11746, 6219, USA (Type of address: Chief Executive Officer)
1995-02-02 2005-08-09 Address 652 DEER PARK AVENUE, DIX HILLS, NY, 11746, 6219, USA (Type of address: Principal Executive Office)
1995-02-02 2005-08-09 Address 652 DEER PARK AVENUE, DIX HILLS, NY, 11746, 6219, USA (Type of address: Service of Process)
1965-06-24 1995-02-02 Address NEW HIGHWAY, FARMINGDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110121000239 2011-01-21 CERTIFICATE OF MERGER 2011-01-21
070614002792 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050809002057 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030604002691 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010621002146 2001-06-21 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-13
Type:
Planned
Address:
652 DEER PARK AVE., DIX HILLS, NY, 11746
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-08-10
Type:
Planned
Address:
COOPER STREET, SHOREHAM, NY, 11789
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-21
Type:
Planned
Address:
COOPER STREET, SHOREHAM, NY, 11789
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-08
Type:
Prog Related
Address:
COOPER ST, Shoreham, NY, 11789
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-30
Type:
Prog Related
Address:
SOUND AVE & RTE 105, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State