DELFORD INDUSTRIES, INC.

Name: | DELFORD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1983 (42 years ago) |
Entity Number: | 815647 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | Delaware |
Address: | PO BOX 863, 82-88 WASHINGTON STREET, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 82-88 Washington Street, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ROBERT L REACH JR | Chief Executive Officer | 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
DELFORD INDUSTRIES, INC. | DOS Process Agent | PO BOX 863, 82-88 WASHINGTON STREET, MIDDLETOWN, NY, United States, 10940 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2025-01-06 | Address | 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2025-01-06 | Address | PO BOX 863, 82-88 WASHINGTON STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1997-02-26 | 2023-09-13 | Address | 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002759 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230913001136 | 2023-09-13 | BIENNIAL STATEMENT | 2023-01-01 |
190102060703 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170127006149 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
150112006737 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State