Search icon

DELTA GALIL USA, INC.

Headquarter

Company Details

Name: DELTA GALIL USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2010 (15 years ago)
Authority Date: 04 Jan 2010 (15 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0750859
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
Principal Office: 1 HARMON PLAZA, 5TH FLOOR, SECACUS, NJ 07094
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of DELTA GALIL USA, INC., NEW YORK 1134293 NEW YORK

President

Name Role
Itzhak Weinstock President

Secretary

Name Role
Stephen Mastropietro Secretary

Treasurer

Name Role
Stephen Mastropietro Treasurer

Director

Name Role
Isaac Dabah Director
Asaf Alperovitz Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
AUBURN HOSIERY MILLS Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
AHMCO Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-05-16
Annual Report 2022-06-28
Annual Report 2021-06-14
Annual Report 2020-06-16
Annual Report 2019-06-17
Annual Report 2018-05-24
Annual Report 2017-06-21
Annual Report 2016-02-10
Registered Agent name/address change 2015-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115937609 0452110 1991-07-30 502 WEST GALLATIN STREET, ADAIRVILLE, KY, 42202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-30
Case Closed 1991-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-08-07
Abatement Due Date 1991-09-17
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E04
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-08-07
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-08-07
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-08-07
Abatement Due Date 1991-09-17
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-08-07
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 2
104308507 0452110 1989-06-28 113 EAST MAIN STREET, AUBURN, KY, 42206
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-10-10
Case Closed 1989-12-08

Related Activity

Type Referral
Activity Nr 900170762
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 202000303
Issuance Date 1989-11-30
Abatement Due Date 1989-12-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-11-30
Abatement Due Date 1989-12-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 202000401
Issuance Date 1989-11-30
Abatement Due Date 1989-12-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 202000402
Issuance Date 1989-11-30
Abatement Due Date 1989-12-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002D
Citaton Type Serious
Standard Cited 202000403
Issuance Date 1989-11-30
Abatement Due Date 1989-12-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00

Sources: Kentucky Secretary of State