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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT FRED GRUCZ | Chief Executive Officer | 51825 GRATIOT AVENUE, CHESTERFIELD, MI, United States, 48051 |
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) |
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