Search icon

DELTA ELECTRIC INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DELTA ELECTRIC INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2015
Branch of: DELTA ELECTRIC INC., NEW YORK (Company Number 632462)
Business ALEI: 1171558
Annual report due: 31 Mar 2026
Business address: 810 YONKERS AVENUE, YONKERS, NY, 10704, United States
Mailing address: PO BOX 1010, YONKERS, NY, United States, 10704
Place of Formation: NEW YORK
E-Mail: jpetti@deltaelectricinc.net

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARIA T. MALISZEWSKI Officer 810 YONKERS AVENUE, P.O. BOX 1010, YONKERS, NY, 10704, United States 2 SUN STREET, MAHOPAC, NY, 10541, United States
JOHN P. PETTI Officer 810 YONKERS AVENUE, P.O. BOX 1010, YONKERS, NY, 10704, United States 24 N. 1ST STREET, CORTLANDT MANOR, NY, 10567, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045755 2025-03-04 - Annual Report Annual Report -
BF-0012424080 2024-03-04 - Annual Report Annual Report -
BF-0011198436 2023-03-21 - Annual Report Annual Report -
BF-0010353104 2022-03-01 - Annual Report Annual Report 2022
0007255736 2021-03-24 - Annual Report Annual Report 2021
0006769124 2020-02-21 - Annual Report Annual Report 2020
0006427738 2019-03-06 - Annual Report Annual Report 2019
0006158065 2018-04-10 - Annual Report Annual Report 2016
0006158069 2018-04-10 - Annual Report Annual Report 2018
0006158067 2018-04-10 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
911214 0112000 1984-04-10 KENOSIA AVE ORCHARD PK 3, DANBURY, CT, 06810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1985-04-22
Abatement Due Date 1985-05-03
Nr Instances 1
Nr Exposed 6
10581882 0112000 1982-02-17 111 CHARTER OAK AVE, Hartford, CT, 06106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-17
Case Closed 1982-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 B09
Issuance Date 1982-03-02
Abatement Due Date 1982-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 037304
Issuance Date 1982-03-02
Abatement Due Date 1982-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-03-02
Abatement Due Date 1982-03-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-03-02
Abatement Due Date 1982-03-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1982-03-02
Abatement Due Date 1982-03-05
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1982-03-02
Abatement Due Date 1982-03-05
Nr Instances 2
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