Search icon

DELTA BUILDING CORP.

Company Details

Name: DELTA BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1984 (41 years ago)
Entity Number: 907238
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 23 PLYMOUTH DRIVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ALFANO Chief Executive Officer 23 PLYMOUTH DRIVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 PLYMOUTH DRIVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1984-05-25 1993-04-30 Address 42-47 158 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1984-04-05 1984-05-25 Address 42-47 157TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930430002453 1993-04-30 BIENNIAL STATEMENT 1992-04-01
B105795-2 1984-05-25 CERTIFICATE OF AMENDMENT 1984-05-25
B087712-3 1984-04-05 CERTIFICATE OF INCORPORATION 1984-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281190 0216000 2008-01-11 KISCO AVENUE LEXUS, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-11
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: LOCALTARG, S: ELECTRICAL
Case Closed 2008-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2008-02-08
Abatement Due Date 2008-02-27
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305784241 0213100 2002-10-04 BREWSTER SPORTS COMPLEX, BREWSTER, NY, 10509
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-10-04
Emphasis S: CONSTRUCTION
Case Closed 2002-10-07

Related Activity

Type Complaint
Activity Nr 203947148
Safety Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State