Name: | DELLON SALES & MARKETING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1995 (29 years ago) |
Entity Number: | 1970184 |
ZIP code: | 11507 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 ALBERTSON AVE, ALBERTSON, NY, United States, 11507 |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELLON SALES & MARKETING LTD 401(K) PROFIT SHARING PLAN & TRUST | 2012 | 113291396 | 2015-05-07 | DELLON SALES & MARKETING LTD | 36 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 113291396 |
Plan administrator’s name | DELLON SALES & MARKETING LTD |
Plan administrator’s address | 5 ALBERTSON AVENUE, ALBERTSON, NY, 11507 |
Administrator’s telephone number | 5166252626 |
Signature of
Role | Plan administrator |
Date | 2015-05-07 |
Name of individual signing | ROBIN BRENDELL |
Role | Employer/plan sponsor |
Date | 2015-05-07 |
Name of individual signing | ROBIN BRENDELL |
Name | Role | Address |
---|---|---|
SCOTT DELLON | DOS Process Agent | 5 ALBERTSON AVE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
SCOTT DELLON | Chief Executive Officer | 5 ALBERTSON AVE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-13 | 2024-09-24 | Address | 5 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2003-11-13 | 2024-09-24 | Address | 5 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2001-11-27 | 2003-11-13 | Address | 38-19 108TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process) |
1997-11-20 | 2003-11-13 | Address | 38-19 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 2003-11-13 | Address | 38-19 108TH ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1995-11-02 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-11-02 | 2001-11-27 | Address | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001107 | 2024-09-23 | CERTIFICATE OF AMENDMENT | 2024-09-23 |
200225060467 | 2020-02-25 | BIENNIAL STATEMENT | 2019-11-01 |
151113006263 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
140109006941 | 2014-01-09 | BIENNIAL STATEMENT | 2013-11-01 |
111116002913 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091123002011 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
071107002547 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051214003036 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031113002719 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011127002812 | 2001-11-27 | BIENNIAL STATEMENT | 2001-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3604267301 | 2020-04-29 | 0235 | PPP | 5 ALBERTSON AVE, ALBERTSON, NY, 11507-1427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2761878302 | 2021-01-21 | 0235 | PPS | 5 Albertson Ave, Albertson, NY, 11507-1427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083219 | Intrastate Non-Hazmat | 2002-12-26 | 20000 | 2002 | 6 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 5 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 17 |
Total Number of Vehicle Inspections for the measurement period | 1 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 5 |
Number of inspections with at least one Driver Fitness BASIC violation | 1 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 1 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 1 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 1 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 1 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State