Search icon

EDELTA CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDELTA CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2000 (25 years ago)
Entity Number: 2539481
ZIP code: 11779
County: Suffolk
Place of Formation: Delaware
Address: 50 BAY AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JON BOSCO Chief Executive Officer 15 KINGSTON ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BAY AVE, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
71Q63
UEI Expiration Date:
2020-03-05

Business Information

Activation Date:
2019-03-06
Initial Registration Date:
2014-01-14

Commercial and government entity program

CAGE number:
71Q63
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-11-01
SAM Expiration:
2022-11-27

Contact Information

POC:
JON BOSCO
Corporate URL:
http://www.edeltaconsulting.com

Form 5500 Series

Employer Identification Number (EIN):
113554689
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-20 2020-08-26 Address 15 KINGSCON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-07-23 2010-08-20 Address 50 BAY AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-07-23 2010-08-20 Address 50 BAY AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-07-23 2010-08-20 Address 50 BAY AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-08-07 2002-07-23 Address 50 BAY STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200826060314 2020-08-26 BIENNIAL STATEMENT 2020-08-01
140811006877 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120820002046 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100820003143 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080812002269 2008-08-12 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State