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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAMES EDGETTE, 4 PARK HILL AVE, MASSAPEQUA, NY, United States, 11750 |
Name | Role | Address |
---|---|---|
RICHARD L SHOCKLEY | Chief Executive Officer | 406 WESTLAKE BLVD, PRINCE FREDERICK, MD, United States, 20678 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17715590 | 0214700 | 1985-07-23 | RTE.110 & DURYEA RD., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
11520236 | 0214700 | 1982-07-30 | 2001 MARCUS AVE, Lake Success, NY, 11042 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1982-08-04 |
Abatement Due Date | 1982-07-30 |
Nr Instances | 2 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-07-09 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-04-17 |
Case Closed | 1984-03-10 |
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