Entity Name: | DELTA-ELECTRO POWER INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 30 Nov 2006 |
Branch of: | DELTA-ELECTRO POWER INC., RHODE ISLAND (Company Number 000073626) |
Business ALEI: | 0880807 |
Annual report due: | 30 Nov 2023 |
Business address: | 215 NIANTIC AVE, CRANSTON, RI, 02907, United States |
Mailing address: | 211 Quaker Ln, 201, West Warwick, RI, United States, 02893 |
Place of Formation: | RHODE ISLAND |
E-Mail: | hwhite@orsonandbrusini.com |
NAICS
423440 Other Commercial Equipment Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of commercial and related machines and equipment (except photographic equipment and supplies; office equipment; and computers and computer peripheral equipment and software) generally used in restaurants and stores. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Robert McNamara | Director | - | 215 Niantic Avenue, Cranston, RI, 02907, United States |
ERNEST RAPOZA | Director | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States | 83 VALLEY ROAD, SOMERSET, MA, 02726, United States |
ERIC NOVOGRODSKI | Director | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States |
THOMAS R. TRIPP | Director | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States |
STEPHEN RAPOZA | Director | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States | 18 BLUEBERRY LANE, NORTH DARTMOUTH, MA, 02747, United States |
PAUL RAPOZA | Director | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States | 439 HOOPER STREET, TIVERTON, RI, 02878, United States |
JOHN RAPOZA | Director | 215 NIANTIC AVENUE, CRANSTON, RI, 20907, United States | 4 HEMLOCK STREET, FAIRHAVEN, MA, 02719, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERNEST RAPOZA | Officer | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States | 83 VALLEY ROAD, SOMERSET, MA, 02726, United States |
ALISON RAPOZA | Officer | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States | 215 NIANTIC AVENUE, CRANSTON, RI, 02907, United States |
JOHN RAPOZA | Officer | 215 NIANTIC AVENUE, CRANSTON, RI, 20907, United States | 4 HEMLOCK STREET, FAIRHAVEN, MA, 02719, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011941202 | 2023-08-22 | 2023-08-22 | Withdrawal | Certificate of Withdrawal | - |
BF-0010304516 | 2022-11-17 | - | Annual Report | Annual Report | 2022 |
BF-0009822101 | 2021-11-08 | - | Annual Report | Annual Report | - |
0007211549 | 2021-03-09 | - | Interim Notice | Interim Notice | - |
0007005853 | 2020-10-21 | - | Annual Report | Annual Report | 2020 |
0006666105 | 2019-10-24 | - | Annual Report | Annual Report | 2019 |
0006263584 | 2018-10-24 | - | Annual Report | Annual Report | 2018 |
0006263566 | 2018-10-24 | - | Annual Report | Annual Report | 2017 |
0005701150 | 2016-11-22 | - | Annual Report | Annual Report | 2016 |
0005508696 | 2016-03-09 | - | Annual Report | Annual Report | 2015 |
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