Search icon

DELAWARE COUNTY DAIRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

DOS Process Agent

Name Role Address
DELAWARE COUNTY DAIRIES, INC. DOS Process Agent 19 SPEAR ROAD, SUITE 310, RAMSEY, NJ, United States, 07446

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10730976 0213100 1980-12-16 ROUTE 30 BOX 278, Roxbury, NY, 12474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-16
Case Closed 1981-01-20

Violation Items

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
10775930 0213100 1976-01-13 RT 30, Roxbury, NY, 12474
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