Search icon

DELTA WELL CO., INC.

Company Details

Name: DELTA WELL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1969 (56 years ago)
Date of dissolution: 31 Jul 2000
Entity Number: 277521
ZIP code: 11750
County: Suffolk
Place of Formation: New York
Address: C/O JAMES EDGETTE, 4 PARK HILL AVE, MASSAPEQUA, NY, United States, 11750
Principal Address: 406 WESTLAKE BLVD, PRINCE FREDERICK, MD, United States, 20678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES EDGETTE, 4 PARK HILL AVE, MASSAPEQUA, NY, United States, 11750

Chief Executive Officer

Name Role Address
RICHARD L SHOCKLEY Chief Executive Officer 406 WESTLAKE BLVD, PRINCE FREDERICK, MD, United States, 20678

History

Start date End date Type Value
1995-05-23 2000-02-09 Address 110 WINDCLIFF RD, PRINCE FREDERICK, MD, 20678, USA (Type of address: Chief Executive Officer)
1995-05-23 2000-02-09 Address 110 WINDCLIFF RD, PRINCE FREDERICK, MD, 20678, USA (Type of address: Principal Executive Office)
1995-05-23 2000-02-09 Address % JAMES EDGETTE, 4 PARK HILL AVE, MASSAPEQUA, NY, 11750, USA (Type of address: Service of Process)
1969-05-29 1995-05-23 Address 48 DAVISON LANE EAST, WEST ISLAND, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000731000577 2000-07-31 CERTIFICATE OF DISSOLUTION 2000-07-31
000209002516 2000-02-09 BIENNIAL STATEMENT 1999-05-01
C283244-1 2000-01-05 ASSUMED NAME CORP INITIAL FILING 2000-01-05
950523002410 1995-05-23 BIENNIAL STATEMENT 1993-05-01
760246-4 1969-05-29 CERTIFICATE OF INCORPORATION 1969-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17715590 0214700 1985-07-23 RTE.110 & DURYEA RD., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-25
Case Closed 1985-07-25
11520236 0214700 1982-07-30 2001 MARCUS AVE, Lake Success, NY, 11042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-08-04
Abatement Due Date 1982-07-30
Nr Instances 2
11447984 0214700 1981-03-31 DARE ROAD, Selden, NY, 11784
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-31
Case Closed 1981-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1981-04-06
Abatement Due Date 1981-04-24
Nr Instances 1
11447083 0214700 1980-07-09 80 ARKAY AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1984-03-10
11469699 0214700 1980-04-17 45 SEA CLIFF AVE, Glen Cove, NY, 11542
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-17
Case Closed 1984-03-10
11469004 0214700 1979-09-24 45 SEN CLIFF AVE, Glen Cove, NY, 11542
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-09-27
Case Closed 1980-04-18

Related Activity

Type Accident
Activity Nr 350022828

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1979-10-04
Abatement Due Date 1979-11-06
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-11-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State