Search icon

DELTA CONCRETE AND INDUSTRIAL CONTRACTING INC.

Company Details

Name: DELTA CONCRETE AND INDUSTRIAL CONTRACTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2006 (18 years ago)
Entity Number: 3420953
ZIP code: 10011
County: Erie
Place of Formation: Michigan
Principal Address: 51825 GRATIOT AVENUE, CHESTERFIELD, MI, United States, 48051
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

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 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT FRED GRUCZ Chief Executive Officer 51825 GRATIOT AVENUE, CHESTERFIELD, MI, United States, 48051

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 51825 GRATIOT AVENUE, CHESTERFIELD, MI, 48051, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-21 Address 51825 GRATIOT AVE, FLOWOOD, MS, 39232, USA (Type of address: Service of Process)
2019-01-28 2020-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-02 2019-01-28 Address 51825 GRATIOT AVE, CHESTERFIELD, MI, 48051, USA (Type of address: Service of Process)
2012-10-11 2024-10-21 Address 51825 GRATIOT AVENUE, CHESTERFIELD, MI, 48051, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-10-11 Address 51825 GRATIOT AVENUE, CHESTERFIELD, MI, 48051, USA (Type of address: Chief Executive Officer)
2010-10-28 2018-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-05 2010-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241021000784 2024-10-21 BIENNIAL STATEMENT 2024-10-21
201007060261 2020-10-07 BIENNIAL STATEMENT 2020-10-01
SR-44892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002007557 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008068 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141020006566 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121011006625 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101028002267 2010-10-28 BIENNIAL STATEMENT 2010-10-01
061005000419 2006-10-05 APPLICATION OF AUTHORITY 2006-10-05

Date of last update: 18 Jan 2025

Sources: New York Secretary of State