Search icon

THE DELSAND GROUP LTD.

Company Details

Name: THE DELSAND GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756467
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: 3911 RUSH-MENDON RD, PO BOX 391, MENDON, NY, United States, 14506
Principal Address: 2370 ELTON RD, IONIA, NY, United States, 14475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F SANDMAN JR Chief Executive Officer 2370 ELTON RD, IONIA, NY, United States, 14475

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3911 RUSH-MENDON RD, PO BOX 391, MENDON, NY, United States, 14506

History

Start date End date Type Value
1995-10-17 1999-10-12 Address 96 W LAKE ROAD, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
1995-10-17 1999-10-12 Address 96 W LAKE ROAD, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office)
1995-10-17 1999-10-12 Address 3911 RUSH-MENDON RD, BOX 391, MENDON, NY, 14506, USA (Type of address: Service of Process)
1995-08-22 1995-10-17 Address P.O. BOX 391, MENDON, NY, 14506, USA (Type of address: Service of Process)
1993-09-14 1995-08-22 Address 107 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1993-09-14 1995-08-22 Address P.O. BOX 390, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991012002378 1999-10-12 BIENNIAL STATEMENT 1999-09-01
951017002034 1995-10-17 BIENNIAL STATEMENT 1995-09-01
950822000329 1995-08-22 CERTIFICATE OF CHANGE 1995-08-22
930914000142 1993-09-14 CERTIFICATE OF INCORPORATION 1993-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301004826 0213600 1998-12-09 200 MERIDIAN CENTRE BLVD., BRIGHTON, NY, 14618
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-12-09
Case Closed 1999-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-12-10
Abatement Due Date 1998-12-15
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-12-10
Abatement Due Date 1998-12-15
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-12-10
Abatement Due Date 1998-12-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State