Search icon

DELTA STATES OIL, INC.

Company Details

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

DOS Process Agent

Name Role Address
% CT CORP. SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
% CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10787240 0213600 1976-12-22 RAMSEY ROAD, Lakewood, NY, 14750
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-12-22
Case Closed 1984-03-10
10787109 0213600 1976-10-06 RAMSEY ROAD, Lakewood, NY, 14750
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1977-03-02

Related Activity

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