Search icon

DELALIO ASPHALT, INC.

Company Details

Name: DELALIO ASPHALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2000 (25 years ago)
Entity Number: 2525423
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 989, SOUTHAMPTON, NY, United States, 11969
Principal Address: 16 ROSES GROVE RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY W DELALIO III Chief Executive Officer PO BOX 989, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 989, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2014-07-03 2014-07-17 Address PO BOX 989, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2008-06-11 2014-07-03 Address 16 ROSES GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2008-06-11 2014-07-03 Address 16 ROSES GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2002-05-28 2008-06-11 Address 210 N MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2002-05-28 2008-06-11 Address 210 N MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140717000197 2014-07-17 CERTIFICATE OF CHANGE 2014-07-17
140703006184 2014-07-03 BIENNIAL STATEMENT 2014-06-01
120813002052 2012-08-13 BIENNIAL STATEMENT 2012-06-01
080611003110 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060531002597 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 283-0717
Add Date:
2005-08-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State