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