DELPHIC FORGE, INC.
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
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 |
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 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 | - |
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