Search icon

DELTA JET, LTD.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DELTA JET, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1985
Business ALEI: 0164858
Annual report due: 14 Jan 2026
Business address: 47 EASTERN BOULEVARD, GLASTONBURY, CT, 06033, United States
Mailing address: 47 EASTERN BOULEVARD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jduchesneau@herbchambers.com

Industry & Business Activity

NAICS

481111 Scheduled Passenger Air Transportation

This U.S. industry comprises establishments primarily engaged in providing air transportation of passengers or passengers and freight over regular routes and on regular schedules. Establishments in this industry operate flights even if partially loaded. Scheduled air passenger carriers including commuter and helicopter carriers (except scenic and sightseeing) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
HERBERT G. CHAMBERS Director 259 MCGRATH HIGHWAY, SOMERVILLE, MA, 02143, United States 1 Dalton Street, Unit, 5902, Boston, MA, 02199, United States

Officer

Name Role Business address Residence address
DAVID J. RUBIN Officer HINCKLEY, ALLEN & SNYDER LLP, 100 WESTMINSTER STREET, SUITE 1500, PROVIDENCE, RI, 02903, United States 33 CAMBRIA COURT, PAWTUCKET, RI, 02860, United States
HERBERT G. CHAMBERS Officer 259 MCGRATH HIGHWAY, SOMERVILLE, MA, 02143, United States 1 Dalton Street, Unit, 5902, Boston, MA, 02199, United States
JAMES A. DUCHESNEAU Officer 47 EASTERN BOULEVARD, GLASTONBURY, CT, 06033, United States 304 OLD FARMS RD., SOUTH GLASTONBURY, CT, 06073, United States

History

Type Old value New value Date of change
Name change DELTA HELICOPTER SERVICE, INC. DELTA JET, LTD. 1987-04-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906552 2024-12-16 - Annual Report Annual Report -
BF-0013273607 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012050407 2023-12-15 - Annual Report Annual Report -
BF-0011078150 2022-12-16 - Annual Report Annual Report -
BF-0010172502 2022-02-11 - Annual Report Annual Report 2022
0007172271 2021-02-18 - Annual Report Annual Report 2021
0006775301 2020-02-24 - Annual Report Annual Report 2020
0006305495 2019-01-03 - Annual Report Annual Report 2019
0006162271 2018-04-09 2018-04-09 Change of Agent Agent Change -
0006086602 2018-02-20 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information