Search icon

DELACKNER HELICOPTERS, INC.

Company Details

Name: DELACKNER HELICOPTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1939 (86 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 51674
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 14 NO. BLEEKER ST., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
DELACKNER HELICOPTERS, INC. DOS Process Agent 14 NO. BLEEKER ST., MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1951-06-01 1958-08-29 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1939-06-27 1951-06-01 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1939-06-27 1964-06-01 Address 608 5TH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-605492 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B122394-2 1984-07-13 ASSUMED NAME CORP INITIAL FILING 1984-07-13
439208 1964-06-01 CERTIFICATE OF MERGER 1964-06-01
121180 1958-08-29 CERTIFICATE OF CONSOLIDATION 1958-08-29
8020-54 1951-06-01 CERTIFICATE OF CONSOLIDATION 1951-06-01
5559-93 1939-06-27 CERTIFICATE OF INCORPORATION 1939-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10773844 0213100 1983-09-01 14 NORTH BLEEKER ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-09-01
Case Closed 1983-09-07
10773547 0213100 1983-07-05 14 NORTH BLEEKER ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-07-05
Case Closed 1983-09-07

Related Activity

Type Referral
Activity Nr 909016180

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1983-07-21
Abatement Due Date 1983-08-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-07-21
Abatement Due Date 1983-08-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-07-21
Abatement Due Date 1983-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-07-21
Abatement Due Date 1983-08-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-07-21
Abatement Due Date 1983-08-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-07-21
Abatement Due Date 1983-08-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-07-21
Abatement Due Date 1983-07-28
Nr Instances 1
10736973 0213100 1983-06-29 14 NORTH BLEEKER ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-30
Case Closed 1984-10-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1983-12-06
Abatement Due Date 1984-01-05
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1983-12-06
Abatement Due Date 1984-06-05
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1983-12-06
Abatement Due Date 1984-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1983-12-06
Abatement Due Date 1984-01-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State