Search icon

DEL TURCO BROS. INC.

Company Details

Name: DEL TURCO BROS. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1931 (94 years ago)
Entity Number: 32074
ZIP code: 07104
County: New York
Place of Formation: New Jersey
Address: 25 VERONA AVENUE, NEWARK, NJ, United States, 07104
Principal Address: 25 VERONA AVE, NEWARK, NJ, United States, 07104

Chief Executive Officer

Name Role Address
PAUL DEL TURCO Chief Executive Officer 25 VERONA AVE, NEWARK, NJ, United States, 07104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 25 VERONA AVENUE, NEWARK, NJ, United States, 07104

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 25 VERONA AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer)
2021-05-13 2023-06-08 Address 25 VERONA AVENUE, NEWARK, NJ, 07104, USA (Type of address: Service of Process)
2019-05-01 2021-05-13 Address 25 VERONA AVENUE, NEWARK, NJ, 07104, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-31 2023-06-08 Address 25 VERONA AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer)
2009-04-22 2017-05-31 Address 25 VERONA AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-08 2009-04-22 Address 25 VERONA AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608004306 2023-06-08 BIENNIAL STATEMENT 2023-05-01
210513060392 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190501060455 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170531006096 2017-05-31 BIENNIAL STATEMENT 2017-05-01
130523006152 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110519002172 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090422002654 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070605002104 2007-06-05 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340354547 0215600 2015-02-10 61-35 JUNCTION BLVD, REGO PARK, NY, 11374
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-02-10
Emphasis L: LOCALTARG, N: CTARGET, P: CTARGET
Case Closed 2015-05-26

Related Activity

Type Inspection
Activity Nr 1034593
Safety Yes
Type Inspection
Activity Nr 1034807
Safety Yes
Type Inspection
Activity Nr 1035527
Safety Yes
Type Inspection
Activity Nr 1035047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2015-02-24
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-03-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents.(a)(LOCATION)(IDENTIFY SPECIFIC OPERATION(S) AND/OR CONDITIONS)(DESCRIBE HAZARD(S) WHERE NECESSARY) a) On or about February 10, 2015- job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted an employee to cut ceramic tile with a Bosch hand held grinder while not wearing eye protection. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-02-24
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-25
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a) On or about February 10, 2015- job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted their employees to work with Ultraflex 1 Tile Mortar with Polymer, and Mapei Type 1 Tile Adhesive without maintaining a written hazard communication program on site. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-02-24
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-25
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) On or about February 10, 2015- job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted their employees to work with Ultraflex 1 Tile Mortar with Polymer, and Mapei Type 1 Tile Adhesive without training them on the hazards associated with these chemicals. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
1735935 0215000 1984-05-10 PORT AUTHORITY BUS TERMINAL, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-17
Case Closed 1984-05-18
1731280 0215000 1984-04-02 320 W 66 ST, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-04-02
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1984-04-17
Abatement Due Date 1984-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1984-04-17
Abatement Due Date 1984-04-20
Nr Instances 1
11818606 0215000 1982-04-27 24 28 WEST 61 ST THE BEAUMONT, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-04
Case Closed 1982-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-05-14
Abatement Due Date 1982-05-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State