Name: | DELAWARE COUNTY DAIRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2011 (14 years ago) |
Date of dissolution: | 17 Feb 2023 |
Entity Number: | 4137960 |
ZIP code: | 07446 |
County: | Bronx |
Place of Formation: | New York |
Address: | 19 SPEAR ROAD, SUITE 310, RAMSEY, NJ, United States, 07446 |
Principal Address: | 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MCGARRY | Chief Executive Officer | 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
DELAWARE COUNTY DAIRIES, INC. | DOS Process Agent | 19 SPEAR ROAD, SUITE 310, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-05-07 | Address | 19 SPEAR ROAD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Service of Process) |
2019-03-08 | 2019-09-03 | Address | 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Service of Process) |
2019-03-08 | 2023-05-07 | Address | 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2015-10-06 | 2019-03-08 | Address | 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2013-09-25 | 2019-03-08 | Address | 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office) |
2013-09-25 | 2015-10-06 | Address | 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2011-09-02 | 2019-03-08 | Address | 2 PARAGON DRIVE, ATTN: LEGAL, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
2011-09-02 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230507000239 | 2023-02-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-17 |
190903063295 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190308060441 | 2019-03-08 | BIENNIAL STATEMENT | 2017-09-01 |
151006002030 | 2015-10-06 | BIENNIAL STATEMENT | 2015-09-01 |
130925002099 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110902000363 | 2011-09-02 | CERTIFICATE OF INCORPORATION | 2011-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10730976 | 0213100 | 1980-12-16 | ROUTE 30 BOX 278, Roxbury, NY, 12474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1981-01-25 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1981-01-25 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1981-01-10 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1981-01-10 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1981-01-10 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1981-01-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-13 |
Case Closed | 1976-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-17 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-02 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-02 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-01-24 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100025 D02 VIII |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-01-16 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State