Search icon

DELPHIC FORGE, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DELPHIC FORGE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 2019
Business ALEI: 1303198
Annual report due: 16 Jan 2024
Business address: 491 BARD AVENUE, STATEN ISLAND, NY, 10310, United States
Mailing address: 491 BARD AVENUE, STATEN ISLAND, NY, United States, 10310
Place of Formation: CONNECTICUT
E-Mail: info@delphicforge.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
BRADLEY JAMES MORLEY Agent 491 BARD AVENUE, STATEN ISLAND, NY, 10310, United States +1 203-232-1735 info@delphicforge.org 290 FERRY BLVD, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
JOHN RIESS Officer 491 BARD AVENUE, STATEN ISLAND, NY, 10310, United States 169 MONITOR STREET, BROOKLYN, NY, 11222, United States
BRADLEY MORLEY Officer 491 BARD AVENUE, STATEN ISLAND, NY, 10310, United States 290 FERRY BLVD., STRATFORD, CT, 06615, United States
MARK A. MACRON Officer 491 BARD AVENUE, STATEN ISLAND, NY, 10310, United States 22 VIRGINIA PLACE, STATEN ISLAND, NY, 10314, United States

Director

Name Role Business address Residence address
JOHN RIESS Director 491 BARD AVENUE, STATEN ISLAND, NY, 10310, United States 169 MONITOR STREET, BROOKLYN, NY, 11222, United States
BRADLEY MORLEY Director 491 BARD AVENUE, STATEN ISLAND, NY, 10310, United States 290 FERRY BLVD., STRATFORD, CT, 06615, United States
MARK A. MACRON Director 491 BARD AVENUE, STATEN ISLAND, NY, 10310, United States 22 VIRGINIA PLACE, STATEN ISLAND, NY, 10314, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011245527 2023-05-03 - Annual Report Annual Report -
BF-0010175950 2022-01-17 - Annual Report Annual Report 2022
0007065066 2021-01-15 - Annual Report Annual Report 2021
0006725041 2020-01-16 2020-01-16 First Report Organization and First Report -
0006491669 2019-03-25 2019-03-25 Change of Agent Agent Change -
0006480032 2019-03-20 2019-03-20 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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