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 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-10
Type:
Prog Related
Address:
61-35 JUNCTION BLVD, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-05-10
Type:
Prog Related
Address:
PORT AUTHORITY BUS TERMINAL, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-02
Type:
Prog Related
Address:
320 W 66 ST, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-27
Type:
Planned
Address:
24 28 WEST 61 ST THE BEAUMONT, New York -Richmond, NY, 10023
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State