Search icon

DELROC INTERNATIONAL, INC.

Company Details

Name: DELROC INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1978 (47 years ago)
Entity Number: 481668
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-01 54TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN TIAO Chief Executive Officer 59-01 54TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-01 54TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1996-04-26 2004-05-11 Address 59-01 54TH ST, MASPETH, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-03-12 1996-04-26 Address 30-61 85 ST., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1993-03-12 2004-05-11 Address 30-61 85 ST., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1993-03-12 2004-05-11 Address 30-61 85 STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1992-03-10 1993-03-12 Address 30-61 85TH ST., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1978-04-06 1992-03-10 Address 32-31 70TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130617021 2013-06-17 ASSUMED NAME CORP INITIAL FILING 2013-06-17
080401002273 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060410002000 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040511002387 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020404002325 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000524002980 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980409002138 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960426002406 1996-04-26 BIENNIAL STATEMENT 1996-04-01
930923003693 1993-09-23 BIENNIAL STATEMENT 1993-04-01
930312002328 1993-03-12 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303532840 0215600 2002-05-09 59-01 54TH STREET, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-09
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-05-16
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2002-05-16
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C05 I
Issuance Date 2002-05-16
Abatement Due Date 2002-05-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2002-05-16
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-05-16
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01005B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-05-16
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-05-16
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 11
Gravity 01
17552944 0215600 1996-11-19 59-01 54TH STREET, MASPETH, NY, 11378
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-01-08
Case Closed 1997-12-22

Related Activity

Type Referral
Activity Nr 902632793
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-02-10
Abatement Due Date 1997-02-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-02-10
Abatement Due Date 1997-02-13
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-02-10
Abatement Due Date 1997-02-28
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1997-02-10
Abatement Due Date 1997-02-28
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1997-02-10
Abatement Due Date 1997-02-13
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1997-02-10
Abatement Due Date 1997-02-28
Nr Instances 1
Nr Exposed 10
Gravity 00
300594074 0215600 1996-11-18 59-01 54TH STREET, MASPETH, NY, 11378
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-11-18
Case Closed 1997-06-24

Related Activity

Type Referral
Activity Nr 902632793
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1997-02-03
Abatement Due Date 1997-03-21
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1997-02-03
Abatement Due Date 1997-02-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1997-02-03
Abatement Due Date 1997-02-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State