Name: | DELTA STATES OIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1975 (49 years ago) |
Date of dissolution: | 13 Apr 1988 |
Entity Number: | 383258 |
ZIP code: | 10017 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
% CT CORP. SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
% CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1975-11-03 | 1976-03-29 | Address | 1 CHASE MANHATTA PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110706035 | 2011-07-06 | ASSUMED NAME CORP INITIAL FILING | 2011-07-06 |
DP-107645 | 1988-04-13 | ANNULMENT OF AUTHORITY | 1988-04-13 |
A303703-3 | 1976-03-29 | CERTIFICATE OF AMENDMENT | 1976-03-29 |
A270479-7 | 1975-11-03 | APPLICATION OF AUTHORITY | 1975-11-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10787240 | 0213600 | 1976-12-22 | RAMSEY ROAD, Lakewood, NY, 14750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10787109 | 0213600 | 1976-10-06 | RAMSEY ROAD, Lakewood, NY, 14750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350012423 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1976-11-19 |
Abatement Due Date | 1976-12-20 |
Current Penalty | 650.0 |
Initial Penalty | 650.0 |
Nr Instances | 1 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-11-19 |
Abatement Due Date | 1976-11-22 |
Nr Instances | 3 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-11-19 |
Abatement Due Date | 1976-11-29 |
Nr Instances | 1 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-11-19 |
Abatement Due Date | 1976-11-29 |
Nr Instances | 1 |
Citation ID | 02001D |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1976-11-19 |
Abatement Due Date | 1976-11-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State