Search icon

DELTA UPHOLSTERERS, INC.

Company Details

Name: DELTA UPHOLSTERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1988 (37 years ago)
Entity Number: 1238461
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 275 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PICTON E. GALLIE, ESQ DOS Process Agent 275 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
B627167-3 1988-04-13 CERTIFICATE OF AMENDMENT 1988-04-13
B607116-3 1988-02-25 CERTIFICATE OF INCORPORATION 1988-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11761269 0215000 1982-04-29 423 WEST 55TH ST, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-04-29
Case Closed 1982-05-06
11755980 0215000 1977-06-24 304 EAST 45TH STREET, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1984-03-10
11725405 0215000 1977-02-01 304 EAST 45TH STREET, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-01
Case Closed 1977-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-02-03
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-02-03
Abatement Due Date 1977-02-09
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-03
Abatement Due Date 1977-02-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-03
Abatement Due Date 1977-02-09
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-02-03
Abatement Due Date 1977-02-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-02-03
Abatement Due Date 1977-02-19
Contest Date 1977-02-15
Nr Instances 1
11748597 0215000 1975-10-07 325 EAST 64TH STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1984-03-10
11748365 0215000 1975-07-31 325 EAST 64TH ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-31
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-08
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-20
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-08-05
Abatement Due Date 1975-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-08-05
Abatement Due Date 1975-08-08
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-08-05
Abatement Due Date 1975-08-28
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-08-05
Abatement Due Date 1975-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B02
Issuance Date 1975-08-05
Abatement Due Date 1975-09-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
FTA Issuance Date 1975-09-04
FTA Current Penalty 890.0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State