Search icon

DECHIARO BROTHERS, INC.

Company Details

Name: DECHIARO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757151
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741
Principal Address: 1732 CHURCH ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECHIARO BROTHERS, INC. 401(K) PLAN 2023 263964220 2024-07-19 DECHIARO BROTHERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing JOSEPH DECHIARO
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing JOSEPH DECHIARO
DECHIARO BROTHERS, INC. 401(K) PLAN 2022 263964220 2023-03-15 DECHIARO BROTHERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2023-03-15
Name of individual signing JOE DECHIARO
Role Employer/plan sponsor
Date 2023-03-15
Name of individual signing JOE DECHIARO
DECHIARO BROTHERS, INC. 401(K) PLAN 2021 263964220 2022-02-03 DECHIARO BROTHERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2022-02-03
Name of individual signing MICHELE DECHIARO
Role Employer/plan sponsor
Date 2022-02-03
Name of individual signing MICHELE DECHIARO
DECHIARO BROTHERS, INC. 401(K) PLAN 2020 263964220 2021-04-05 DECHIARO BROTHERS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing MICHELE DECHIARO
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing MICHELE DECHIARO
DECHIARO BROTHERS, INC. 401(K) PLAN 2019 263964220 2020-07-27 DECHIARO BROTHERS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JOE DECHIARO
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing JOE DECHIARO
DECHIARO BROTHERS, INC. 401(K) PLAN 2018 263964220 2019-04-12 DECHIARO BROTHERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing JOSEPH DECHIARO
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing JOSEPH DECHIARO
DECHIARO BROTHERS, INC. 401(K) PLAN 2017 263964220 2018-04-06 DECHIARO BROTHERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing JOSEPH DECHIARO
Role Employer/plan sponsor
Date 2018-04-06
Name of individual signing JOSEPH DECHIARO
DECHIARO BROTHERS INC. 401(K) PLAN 2016 263964220 2017-03-16 DECHIARO BROTHERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2017-03-16
Name of individual signing JOSEPH DECHIARO
Role Employer/plan sponsor
Date 2017-03-16
Name of individual signing JOSEPH DECHIARO
DECHIARO BROTHERS INC. 401(K) PLAN 2015 263964220 2016-06-28 DECHIARO BROTHERS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing JOSEPH DECHIARO
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing JOSEPH DECHIARO
DECHIARO BROTHERS INC. 401(K) PLAN 2014 263964220 2015-06-05 DECHIARO BROTHERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 6315639232
Plan sponsor’s address 1732 CHURCH ST, HOLBROOK, NY, 117415918

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing JOSEPH DECHIARO
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing JOSEPH DECHIARO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
JOSEPH DECHIARO Chief Executive Officer 1732 CHURCH ST, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2011-02-24 2011-04-12 Address 1732 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-12-30 2011-02-24 Address 305-2 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-12-30 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150122002017 2015-01-22 BIENNIAL STATEMENT 2014-12-01
121228002135 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110412000482 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12
110224002370 2011-02-24 BIENNIAL STATEMENT 2010-12-01
081230000193 2008-12-30 CERTIFICATE OF INCORPORATION 2008-12-30

Mines

Mine Name Type Status Primary Sic
DeChiaro Brothers, Inc. Surface Abandoned Construction Sand and Gravel
Directions to Mine I-495(east)(LIE), make right turn onto Yaphank Avenue, travel several miles to right turn on Horseblock Rd, travel several miles to right turn Grucci Lane

Parties

Name Dan Jo Holdings, LLC
Role Operator
Start Date 2013-04-03
End Date 2014-06-30
Name DeChiaro Brothers, Inc.
Role Operator
Start Date 2014-07-01
Name Joseph DeChiaro; Daniel DeChiaro
Role Current Controller
Start Date 2014-07-01
Name DeChiaro Brothers, Inc.
Role Current Operator

Inspections

Start Date 2020-08-17
End Date 2020-08-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2020-02-18
End Date 2020-02-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2019-07-17
End Date 2019-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2019-01-16
End Date 2019-01-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2018-05-10
End Date 2018-05-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2018-03-12
End Date 2018-03-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2017-08-03
End Date 2017-08-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2017-02-28
End Date 2017-02-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2016-08-16
End Date 2016-08-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2016-03-02
End Date 2016-03-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75
Start Date 2015-06-11
End Date 2015-06-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2015-03-25
End Date 2015-03-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2015-02-25
End Date 2015-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.5
Start Date 2015-02-25
End Date 2015-02-25
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2014-08-14
End Date 2014-08-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2013-04-22
End Date 2013-04-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2013-04-02
End Date 2013-04-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 593
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 593
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 2549
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2549
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 2514
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2514
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 2661
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2661
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 3602
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1801
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 5174
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2587
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 3980
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1990
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 2176
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1088

Date of last update: 27 Mar 2025

Sources: New York Secretary of State