Search icon

DELPHI PAINTING CORP.

Company Details

Name: DELPHI PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1970 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 297278
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 1221 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY ARONIS DOS Process Agent 1221 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Filings

Filing Number Date Filed Type Effective Date
C314202-2 2002-03-27 ASSUMED NAME CORP INITIAL FILING 2002-03-27
DP-792251 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
864955-4 1970-10-22 CERTIFICATE OF INCORPORATION 1970-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756491 0215000 1977-10-20 WEST 138TH STREET & CONVENT AV, New York -Richmond, NY, 10031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1984-03-10
11756400 0215000 1977-09-12 WEST 138TH STREET & CONVENT AV, New York -Richmond, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-27
Case Closed 1982-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-09-30
Abatement Due Date 1977-10-07
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1977-09-30
Abatement Due Date 1977-10-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1978-01-15
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1977-09-30
Abatement Due Date 1977-10-07
Contest Date 1978-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1977-09-30
Abatement Due Date 1977-10-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A06
Issuance Date 1977-09-30
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1977-09-30
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-30
Abatement Due Date 1977-10-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State