Search icon

DELTA SHEET METAL CORP.

Company Details

Name: DELTA SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1972 (53 years ago)
Date of dissolution: 11 Jul 2019
Entity Number: 256080
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004
Address: 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELTA SHEET METAL CORP. DOS Process Agent 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
PETER J. PAPPAS, JR. Chief Executive Officer 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2017-08-18 2018-07-02 Address 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-07-20 2017-08-18 Address 135 W 18TH ST, 2ND FLOOR, NEW YORK, NY, 10011, 4104, USA (Type of address: Principal Executive Office)
2012-07-20 2017-08-18 Address 135 W 18TH ST, 2ND FLOOR, NEW YORK, NY, 10011, 4104, USA (Type of address: Service of Process)
2012-07-20 2017-08-18 Address 135 W 18TH ST, 2ND FLOOR, NEW YORK, NY, 10011, 4104, USA (Type of address: Chief Executive Officer)
2006-06-28 2012-07-20 Address 135 W 18TH ST, NEW YORK, NY, 10011, 4104, USA (Type of address: Principal Executive Office)
2006-06-28 2012-07-20 Address 135 W 18TH ST, NEW YORK, NY, 10011, 4104, USA (Type of address: Chief Executive Officer)
2006-06-28 2012-07-20 Address 135 W 18TH ST, NEW YORK, NY, 10011, 4104, USA (Type of address: Service of Process)
2006-05-16 2006-06-28 Address 135 WEST 18TH ST, NEW YORK, NY, 10011, 4104, USA (Type of address: Principal Executive Office)
2006-05-16 2006-06-28 Address 135 WEST 18TH ST, NEW YORK, NY, 10011, 4104, USA (Type of address: Service of Process)
2006-05-16 2006-06-28 Address 135 WEST 18TH ST, NEW YORK, NY, 10011, 4104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190711000694 2019-07-11 CERTIFICATE OF MERGER 2019-07-11
180702006549 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170818006057 2017-08-18 BIENNIAL STATEMENT 2016-07-01
120720006111 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100729002595 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080722002002 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060628002702 2006-06-28 BIENNIAL STATEMENT 2006-07-01
060516003289 2006-05-16 BIENNIAL STATEMENT 2004-07-01
C284741-2 2000-02-14 ASSUMED NAME CORP INITIAL FILING 2000-02-14
A5607-4 1972-07-28 CERTIFICATE OF INCORPORATION 1972-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346249758 0214700 2022-09-27 4 SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-09-27
Case Closed 2023-03-27

Related Activity

Type Inspection
Activity Nr 1624936
Safety Yes
Type Inspection
Activity Nr 1624951
Safety Yes
Type Inspection
Activity Nr 1624926
Safety Yes
Type Inspection
Activity Nr 1624952
Safety Yes
345886303 0215000 2022-04-01 1568 BROADWAY, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-04-01
Emphasis L: FALL
Case Closed 2023-09-27

Related Activity

Type Inspection
Activity Nr 1577713
Safety Yes
Type Complaint
Activity Nr 1864033
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2022-08-03
Current Penalty 0.0
Initial Penalty 10360.0
Contest Date 2022-08-19
Final Order 2022-12-01
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): Covers for holes in floors, roofs, and other walking/working surfaces were not color coded or marked with the word "HOLE" or "COVER" to provide adequate warning of the hazard. Location: 1568 Broadway, New York, NY; 25th floor. On or about 2/9/2022; a) Covers for floor openings/holes were not labeled with the word Hole or Cover to alert the employees of the hazard.
345167621 0215000 2021-02-26 222 E 41ST STREET, NEW YORK, NY, 10017
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2021-02-26
Emphasis L: FALL
Case Closed 2021-08-25

Related Activity

Type Accident
Activity Nr 1739732
340164425 0215000 2015-01-06 99 GANSEVOORT STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-01-06
Case Closed 2015-05-27

Related Activity

Type Inspection
Activity Nr 1016489
Safety Yes
Type Inspection
Activity Nr 1016418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-04-23
Current Penalty 4000.0
Initial Penalty 7000.0
Final Order 2015-05-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Employees on walking/working surfaces with an unprotected side and/or edge which is 6 feet or more above a lower level were not protected from falling by guardrail systems, safety net systems, or personal fall arrest systems. Site: 99 Gansevoort Street New York, NY On or about 1/6/15 a) Employee working from approximately 14 feet high was exposed to fall hazards. The employee had a harness but was not tied off.
313431959 0215600 2011-08-11 39-35 SKILLMAN AVE., LONG ISLAND CITY, NY, 11104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-11
Emphasis N: SSTARG10
Case Closed 2011-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-09-12
Abatement Due Date 2011-09-16
Current Penalty 2000.0
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-09-12
Abatement Due Date 2011-09-16
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2011-09-12
Abatement Due Date 2011-09-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-09-12
Abatement Due Date 2011-09-16
Current Penalty 2000.0
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 2
Gravity 05
315261420 0215000 2011-02-16 135 W. 18TH ST, NEW YORK, NY, 10011
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG09
Case Closed 2011-03-03
312480759 0215000 2008-07-31 1095 6TH AVENUE, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-07-31
Emphasis S: ELECTRICAL
Case Closed 2008-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-10-16
Abatement Due Date 2008-10-24
Current Penalty 1040.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-10-16
Abatement Due Date 2008-10-24
Current Penalty 2600.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-10-16
Abatement Due Date 2008-10-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-10-16
Abatement Due Date 2008-10-24
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302942875 0215000 2000-10-13 770 BROADWAY, NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-10-13
Emphasis L: GUTREH, S: CONSTRUCTION
Case Closed 2001-08-13

Related Activity

Type Complaint
Activity Nr 202862918
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Nr Instances 1
Nr Exposed 1
Gravity 01
302939996 0215000 2000-02-16 330 EAST 61ST STREET, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-02-16
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION, L: GUTREH
Case Closed 2000-08-02

Related Activity

Type Complaint
Activity Nr 202860003
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2000-03-20
Abatement Due Date 2000-03-23
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-03-20
Abatement Due Date 2000-03-30
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 7
Gravity 02
108903451 0213400 1993-01-13 2800 VICTORY BLVD. (STUDENT CENTER), STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-02-04
Case Closed 1994-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 1993-02-09
Abatement Due Date 1993-02-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1993-02-09
Abatement Due Date 1993-02-12
Nr Instances 2
Nr Exposed 2
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-04-11
Abatement Due Date 1991-05-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-04-11
Abatement Due Date 1991-05-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-04-11
Abatement Due Date 1991-05-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-05
Case Closed 1979-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-02-09
Abatement Due Date 1979-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-09
Abatement Due Date 1979-02-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State