Search icon

DELAVAN INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELAVAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1997 (28 years ago)
Entity Number: 2204864
ZIP code: 35096
County: Erie
Place of Formation: Texas
Address: 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096
Principal Address: 199 LEIN ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
C/O MELANIE ARCHER DOS Process Agent 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FABIEN PORTIER Chief Executive Officer 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096

Form 5500 Series

Employer Identification Number (EIN):
752733054
Plan Year:
2013
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
49
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-15 2020-11-09 Address 140 AMLAJACK WAY, NEWNAN, GA, 30265, USA (Type of address: Chief Executive Officer)
2014-12-18 2020-11-09 Address 140 AMLAJACK WAY, NEWNAN, GA, 30265, USA (Type of address: Service of Process)
2014-01-14 2015-12-15 Address BPI-HANGENBEITEN, 29 RUE DU 14 JUILLET, TANNERIES CEDEX, 67838, FRA (Type of address: Chief Executive Officer)
2013-10-22 2014-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-23 2014-01-14 Address 199 LEIN ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201109060505 2020-11-09 BIENNIAL STATEMENT 2019-12-01
151215006117 2015-12-15 BIENNIAL STATEMENT 2015-12-01
141218000003 2014-12-18 CERTIFICATE OF CHANGE 2014-12-18
140114006352 2014-01-14 BIENNIAL STATEMENT 2013-12-01
131022000265 2013-10-22 CERTIFICATE OF CHANGE 2013-10-22

Trademarks Section

Serial Number:
75471044
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-04-20
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Automobile transport trailers and structural parts therefor, namely, hydraulic actuating cylinders, hydraulic rod cylinders, spools and valves, trailer axles and pusher axles, wheels and wheel parts, and suspension systems for automobile transport trailers
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-17
Type:
Planned
Address:
199 LEIN ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-19
Type:
Planned
Address:
199 LEIN ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-24
Type:
Complaint
Address:
1728 WALDEN AVENUE, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-08-04
Type:
Planned
Address:
1728 WALDEN AVENUE, BUFFALO, NY, 14225
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-01-21
Type:
Planned
Address:
1728 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State