Search icon

DELIDAKIS CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: DELIDAKIS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1978 (47 years ago)
Entity Number: 482769
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 118 15TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-2304

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 15TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
BOB DELIDIMITRIOU Chief Executive Officer 118 15TH STREET, BROOKLYN, NY, United States, 11215

Links between entities

Type:
Headquarter of
Company Number:
1120836
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0836254-DCA Inactive Business 2005-05-28 2019-02-28

History

Start date End date Type Value
1978-04-12 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-04-12 2010-08-03 Address 821 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002144 2014-07-09 BIENNIAL STATEMENT 2014-04-01
20140123106 2014-01-23 ASSUMED NAME CORP INITIAL FILING 2014-01-23
120705002482 2012-07-05 BIENNIAL STATEMENT 2012-04-01
100803002911 2010-08-03 BIENNIAL STATEMENT 2010-04-01
030801000231 2003-08-01 ANNULMENT OF DISSOLUTION 2003-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2493331 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2493330 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861863 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1861862 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
458168 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1274799 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
458169 TRUSTFUNDHIC INVOICED 2011-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1274800 RENEWAL INVOICED 2011-07-15 100 Home Improvement Contractor License Renewal Fee
458170 TRUSTFUNDHIC INVOICED 2009-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1274791 RENEWAL INVOICED 2009-04-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-09
Type:
Prog Related
Address:
62 PEARL STREET, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-07-01
Type:
Planned
Address:
TOMPKINSVILLE TRAIN STATION, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-09
Type:
Referral
Address:
1932 ARTHUR AVE BERGEN AVE, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-05
Type:
Planned
Address:
1601 OCEAN PARKWAY, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-16
Type:
Planned
Address:
167 169 WEST 89TH ST, New York -Richmond, NY, 10024
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 499-4413
Add Date:
2011-09-29
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State