Name: | DELALIO SOD FARMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2010 (14 years ago) |
Entity Number: | 4026770 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1787 LOUIS KOSUTH AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1787 LOUIS KOSUTH AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-21 | 2025-01-23 | Address | 652 DEER PARK AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2010-12-13 | 2011-01-21 | Address | 652 DEER PARK AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2010-12-06 | 2010-12-13 | Address | 652 DEER PARK AVENUE, NEW YORK, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003328 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
201204060055 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181217006496 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161209006062 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141203006068 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121214006302 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110314000830 | 2011-03-14 | CERTIFICATE OF PUBLICATION | 2011-03-14 |
110121000239 | 2011-01-21 | CERTIFICATE OF MERGER | 2011-01-21 |
101213000580 | 2010-12-13 | CERTIFICATE OF CHANGE | 2010-12-13 |
101206000130 | 2010-12-06 | ARTICLES OF ORGANIZATION | 2010-12-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3464657406 | 2020-05-07 | 0235 | PPP | 111339, DIX HILLS, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
361936 | Interstate | 2023-07-05 | 73089 | 2022 | 11 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State