Search icon

DELL'S MARASCHINO CHERRIES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELL'S MARASCHINO CHERRIES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1973 (52 years ago)
Date of dissolution: 21 Apr 2016
Entity Number: 264532
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 175-177 DIKEMAN STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE CAPECE Chief Executive Officer 175-177 DIKEMAN ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-177 DIKEMAN STREET, BROOKLYN, NY, United States, 11231

Unique Entity ID

CAGE Code:
55NR5
UEI Expiration Date:
2016-10-06

Business Information

Division Name:
DELL'S MARASCHINO CHERRIES CO. INC
Activation Date:
2015-10-07
Initial Registration Date:
2008-08-05

Commercial and government entity program

CAGE number:
55NR5
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-03-08

Contact Information

POC:
JOANNE CAPECE
Corporate URL:
www.dellscherry.com

History

Start date End date Type Value
2003-05-23 2015-06-02 Address 175-177 DIKEMAN ST, BROOKLYN, NY, 11231, 1199, USA (Type of address: Chief Executive Officer)
1997-06-05 2003-05-23 Address 130 72ND ST, APT 1B, BROOKLYN, NY, 11209, 2062, USA (Type of address: Chief Executive Officer)
1993-07-07 1997-06-05 Address 130-72ND STREET, APARTMENT 1B, BROOKLYN, NY, 11209, 2062, USA (Type of address: Chief Executive Officer)
1993-01-25 1993-07-07 Address 130-72ND STREET, BROOKLYN, NY, 11209, 2062, USA (Type of address: Chief Executive Officer)
1973-06-25 1993-01-25 Address 175 DIKEMAN ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210503059 2021-05-03 ASSUMED NAME CORP INITIAL FILING 2021-05-03
160421000494 2016-04-21 CERTIFICATE OF MERGER 2016-04-21
150602007108 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006821 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110616002908 2011-06-16 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2011-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
422000.00
Total Face Value Of Loan:
422000.00
Date:
2010-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
798000.00
Total Face Value Of Loan:
798000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-22
Type:
Planned
Address:
175-77 DIKEMAN STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-25
Type:
FollowUp
Address:
175-177 DIKEMAN STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-04-05
Type:
Planned
Address:
175-177 DIKEMAN STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
DELL'S MARASCHINO CHERRIES CO., INC.
Party Role:
Plaintiff
Party Name:
MASSACHUSETTS BAY INSURANCE CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DELL'S MARASCHINO CHERRIES CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DELL'S MARASCHINO CHERRIES CO., INC.
Party Role:
Plaintiff
Party Name:
SHORELINE FRUIT GROWERS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State