Search icon

COYNE & DELANY COMPANY

Company Details

Name: COYNE & DELANY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1907 (118 years ago)
Entity Number: 27906
ZIP code: 22911
County: Kings
Place of Formation: New York
Address: 600 PETER JEFFERSON PKWY, SUITE 130, CHARLOTTESVILLE, VA, United States, 22911
Principal Address: 1565 AVON STREET, CHARLOTTESVILLE, VA, United States, 22902

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
D. SCOTT DELANY Chief Executive Officer PO BOX 411, CHARLOTTESVILLE, VA, United States, 22902

DOS Process Agent

Name Role Address
COYNE & DELANY COMPANY C/O BARRICK & DEINLEIN, PLC DOS Process Agent 600 PETER JEFFERSON PKWY, SUITE 130, CHARLOTTESVILLE, VA, United States, 22911

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NYUNGABNNVZ5
CAGE Code:
71718
UEI Expiration Date:
2023-01-12

Business Information

Doing Business As:
DELANY PRODUCTS
Division Name:
DELANY PRODUCTS
Activation Date:
2021-12-14
Initial Registration Date:
2020-12-01

History

Start date End date Type Value
2011-05-19 2015-04-10 Address 600 PETER JEFFERSON PKWY, STE 130, CHARLOTTESVILLE, VA, 22911, USA (Type of address: Chief Executive Officer)
2011-05-19 2015-04-10 Address 600 PETER JEFFERSON PKWY, STE 130, CHARLOTTESVILLE, VA, 22911, USA (Type of address: Principal Executive Office)
2011-03-25 2015-04-10 Address 600 PETER JEFFERSON PKWY, SUITE 130, CHARLOTTESVILLE, VA, 22911, USA (Type of address: Service of Process)
1950-09-25 2011-03-25 Address 832 KENT AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1935-01-12 1950-09-25 Address 832 KENT AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150410006286 2015-04-10 BIENNIAL STATEMENT 2015-02-01
110519002304 2011-05-19 BIENNIAL STATEMENT 2011-02-01
110325000917 2011-03-25 CERTIFICATE OF CHANGE 2011-03-25
Z024345-2 1980-11-06 ASSUMED NAME CORP INITIAL FILING 1980-11-06
466814 1964-11-30 CERTIFICATE OF MERGER 1964-11-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State