Search icon

DELTA-ELECTRO POWER INC.

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

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

423440 Other Commercial Equipment Merchant Wholesalers

This 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

Director

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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
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