Search icon

Delaney Investments, Inc.

Details

Name: Delaney Investments, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 05 Aug 1964 (61 years ago)
Entity Number: 000-012-943
Register Number: 000012943
Historical Names: Mobile Mortuary Services, Inc.
ZIP code: 36608
County: Mobile
Place of Formation: Mobile County
Principal Address: MOBILE, AL
Registered Office Street Address: 225 SPRINGHILL MEMORIAL PLMOBILE, AL 36608
Authorized Capital: $6,355
Paid Share Capital: $100,000

Activities MORTUARY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TAUCA7NSUAU8 2024-09-19 225 SPRINGHILL MEMORIAL PL, MOBILE, AL, 36608, 1131, USA PO BOX 16126, MOBILE, AL, 36616, USA

Business Information

Congressional District 01
State/Country of Incorporation AL, USA
Activation Date 2023-09-22
Initial Registration Date 2013-12-23
Entity Start Date 1964-08-05
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY POWELL
Role CONTROLLER
Address P O BOX 16126, MOBILE, AL, 36616, USA
Government Business
Title PRIMARY POC
Name AMY POWELL
Role CONTROLLER
Address P O BOX 16126, MOBILE, AL, 36616, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72QJ1 Obsolete Non-Manufacturer 2014-03-07 2024-09-19 No data 2024-09-19

Contact Information

POC AMY POWELL
Phone +1 251-460-0910
Fax +1 251-460-0993
Address 225 SPRINGHILL MEMORIAL PL, MOBILE, AL, 36608 1131, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
FROST, ROBERT S Agent 225 SPRING MEMORIAL PLACEMOBILE, AL 36608

Incorporator

Name Role
FARMER, M C Incorporator
DELANEY, E E Incorporator
OUTLAW, G C JR Incorporator
ONEILL, J C JR Incorporator
BEDSOLE, T M Incorporator

Events

Event Date Event Type Old Value New Value
1975-08-01 Name Merged No data Carr Company, Inc.
1975-08-01 Name Merged No data Lynn Company, Inc.
1975-08-01 Name Merged No data Nelson Company, Incorporated
1975-08-01 Name Merged No data Cobb Company, Incorporated
1975-08-01 Name Merged No data Eastburn Company, Incorporated
1975-08-01 Name Merged No data Davis Company, Incorporated
1975-08-01 Name Merged No data Thomas Company, Inc.
1975-08-01 Name Merged No data Suess Company, Incorporated
1975-08-01 Name Merged No data North Company, Inc.
1974-11-25 Capital Change $1,355 Authorized $100,000 Paid In $6,355 Authorized $100,000 Paid In

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State