Search icon

DELTAMER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELTAMER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (20 years ago)
Entity Number: 3283436
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 11 FERNDALE AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-653-6041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FERNDALE AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JANEK LAINESTE Chief Executive Officer 11 FERNDALE AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1238486-DCA Active Business 2009-10-01 2025-02-28

History

Start date End date Type Value
2024-11-04 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-21 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-21 2024-01-21 Address 11 FERNDALE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240121000166 2024-01-21 BIENNIAL STATEMENT 2024-01-21
170213002028 2017-02-13 BIENNIAL STATEMENT 2015-11-01
071114002601 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051121000089 2005-11-21 CERTIFICATE OF INCORPORATION 2005-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573234 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3573233 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306771 RENEWAL INVOICED 2021-03-07 100 Home Improvement Contractor License Renewal Fee
3306770 TRUSTFUNDHIC INVOICED 2021-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928278 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928277 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474580 RENEWAL INVOICED 2016-10-21 100 Home Improvement Contractor License Renewal Fee
2474579 TRUSTFUNDHIC INVOICED 2016-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893207 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893208 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-10
Type:
Planned
Address:
506 SHORE BLVD, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-07
Type:
Planned
Address:
136 OXFORD STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-13
Type:
Prog Related
Address:
2333 OCEAN PARKWAY, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-18
Type:
Complaint
Address:
630 HUNTER AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-30
Type:
Referral
Address:
3007 FARRAGUT ROAD, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State