Search icon

DELPHI MECHANICAL, INC.

Company Details

Name: DELPHI MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1971 (54 years ago)
Date of dissolution: 04 May 2011
Entity Number: 304425
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-39 44TH ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-39 44TH ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
PETER MANOS Chief Executive Officer 24-39 44TH ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1995-06-30 2003-03-14 Address 24-39 44TH STREET, LONG ISLAND CITY, NY, 11103, 2055, USA (Type of address: Chief Executive Officer)
1995-06-30 2003-03-14 Address 24-39 44TH STREET, LONG ISLAND CITY, NY, 11103, 2055, USA (Type of address: Principal Executive Office)
1995-06-30 2003-03-14 Address 24-39 44TH STREET, LONG ISLAND CITY, NY, 11103, 2055, USA (Type of address: Service of Process)
1971-03-17 1995-06-30 Address 138 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504000978 2011-05-04 CERTIFICATE OF DISSOLUTION 2011-05-04
030314002719 2003-03-14 BIENNIAL STATEMENT 2003-03-01
C310654-2 2001-12-28 ASSUMED NAME LLC INITIAL FILING 2001-12-28
010321002275 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990330002495 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970325002213 1997-03-25 BIENNIAL STATEMENT 1997-03-01
950630002093 1995-06-30 BIENNIAL STATEMENT 1994-03-01
894669-4 1971-03-17 CERTIFICATE OF INCORPORATION 1971-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106183973 0215000 1992-04-13 1552 VANSICLEN AVENUE, BROOKLYN, NY, 11236
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-04-13
Case Closed 1992-11-09

Related Activity

Type Referral
Activity Nr 901798629
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1992-10-09
Abatement Due Date 1992-10-14
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-10-09
Abatement Due Date 1992-10-14
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1992-10-09
Abatement Due Date 1992-10-27
Current Penalty 2240.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1992-10-09
Abatement Due Date 1992-10-27
Current Penalty 2240.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1992-10-09
Abatement Due Date 1992-10-27
Current Penalty 2240.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 7
Gravity 02
2268969 0215600 1986-03-27 SHEA STADIUM, FLUSHING, NY, 11368
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-04-29
1011154 0215600 1984-09-24 172-17 LINDEN BLVD ST, ALBANS, NY, 11412
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-09-25
Case Closed 1984-09-25
11738648 0215000 1979-04-16 124 132 JANE STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-04-25
Case Closed 1980-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1979-04-27
Abatement Due Date 1979-04-30
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1979-04-27
Abatement Due Date 1979-05-05
Nr Instances 1
11872249 0215600 1975-05-06 QUEENS BLVD & 62ND DR, NY, 11374
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-05-21
Emphasis N: TREX
Case Closed 1975-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-05-22
Abatement Due Date 1975-06-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-05-22
Abatement Due Date 1975-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-05-22
Abatement Due Date 1975-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C
Issuance Date 1975-05-22
Abatement Due Date 1975-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State