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 |
NAICS
481111 Scheduled Passenger Air TransportationThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DELTA HELICOPTER SERVICE, INC. | DELTA JET, LTD. | 1987-04-23 |
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 |
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