Search icon

DELTA ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DELTA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1980 (45 years ago)
Entity Number: 632462
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 810 YONKERS AENUE, P.O. BOX 1010, YONKERS, NY, United States, 10704
Principal Address: 810 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PETTI Chief Executive Officer PO BOX 1010, YONKERS, NY, United States, 10704

Agent

Name Role Address
MR. JOHN PETTI Agent 810 YONKERS AVENUE, YONKERS, NY, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 YONKERS AENUE, P.O. BOX 1010, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
1171558
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2012-06-05 2020-06-08 Address PO BOX 1010, 810 YONKERS AVENUE, YONKERS, NY, 10704, 1010, USA (Type of address: Principal Executive Office)
1996-07-08 2019-12-06 Address PO BOX 1010, YONKERS, NY, 10704, 1010, USA (Type of address: Service of Process)
1996-07-08 2020-06-08 Address PO BOX 1010, YONKERS, NY, 10704, 1010, USA (Type of address: Chief Executive Officer)
1996-07-08 2012-06-05 Address PO BOX 1010, 810 CENTRAL PARK AVE, YONKERS, NY, 10704, 1010, USA (Type of address: Principal Executive Office)
1993-01-28 1996-07-08 Address 4 FISHER LANE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200608060804 2020-06-08 BIENNIAL STATEMENT 2020-06-01
191206000718 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
180606006160 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601006477 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006057 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-20
Type:
Referral
Address:
21 MARKET STREET, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-23
Type:
Unprog Rel
Address:
810 YONKERS AVE., YONKERS, NY, 10704
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-08-15
Type:
Complaint
Address:
810 CENTRAL PARK AVE., YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-08
Type:
Planned
Address:
750-760 SO. BROADWAY, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-12-29
Type:
Prog Related
Address:
PALISADES CENTER, WEST NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 376-6020
Add Date:
2006-08-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State