Name: | DELRO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1982 (42 years ago) |
Date of dissolution: | 19 May 2009 |
Entity Number: | 810271 |
ZIP code: | 07601 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 25 MAIN STREET, SUITE 503, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
C/O KLEEBLATT, GALLER & ABRAMSON, LLC | DOS Process Agent | 25 MAIN STREET, SUITE 503, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1982-12-31 | 2009-05-19 | Address | 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090519000332 | 2009-05-19 | SURRENDER OF AUTHORITY | 2009-05-19 |
A936755-5 | 1982-12-31 | APPLICATION OF AUTHORITY | 1982-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109894014 | 0215000 | 1999-05-10 | 2 BROADWAY, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100850577 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B01 III |
Issuance Date | 1999-11-09 |
Abatement Due Date | 1999-11-15 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-11-09 |
Abatement Due Date | 1999-11-15 |
Current Penalty | 4900.0 |
Initial Penalty | 7000.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 1999-11-09 |
Abatement Due Date | 1999-11-15 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1999-11-09 |
Abatement Due Date | 1999-12-07 |
Current Penalty | 2450.0 |
Initial Penalty | 3500.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-10-14 |
Emphasis | L: FALL |
Case Closed | 1998-12-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State