Search icon

J.C.H. DELTA, CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C.H. DELTA, CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1977 (48 years ago)
Entity Number: 422950
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 42-10 27TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: 14-34 110 STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOULA HANJIS Chief Executive Officer 42-10 27TH ST, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-34 110 STREET, COLLEGE POINT, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
112412345
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-30 2007-05-16 Address 250 PARK AVE SIXTH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2001-02-27 2004-07-30 Address 40 CUTTERMILL RD, STE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-11-13 2001-02-27 Address 42-10 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-11-13 2001-02-27 Address 170 BROADWAY, STE 600, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-11-02 2007-05-16 Address 170 BROADWAY, SUITE 600, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20121019071 2012-10-19 ASSUMED NAME LLC INITIAL FILING 2012-10-19
070516000269 2007-05-16 CERTIFICATE OF CHANGE 2007-05-16
050325002019 2005-03-25 BIENNIAL STATEMENT 2005-02-01
040730000526 2004-07-30 CERTIFICATE OF CHANGE 2004-07-30
030224002669 2003-02-24 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-15
Type:
Unprog Rel
Address:
101 EASTWOOD BLVD., MC PUBLIC LIBRARY, CENTEREACH, NY, 11720
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-17
Type:
Planned
Address:
101 EASTWOOD BLVD., MC PUBLIC LIBRARY, CENTEREACH, NY, 11720
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-07-14
Type:
Referral
Address:
330 E. 4TH STREET, NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-04
Type:
Planned
Address:
2183 - 2330 WASHINGTON AVENUE, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State