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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DELTA GALIL USA, INC., NEW YORK | 1134293 | NEW YORK |
Name | Role |
---|---|
Itzhak Weinstock | President |
Name | Role |
---|---|
Stephen Mastropietro | Secretary |
Name | Role |
---|---|
Stephen Mastropietro | Treasurer |
Name | Role |
---|---|
Isaac Dabah | Director |
Asaf Alperovitz | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
AUBURN HOSIERY MILLS | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
AHMCO | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115937609 | 0452110 | 1991-07-30 | 502 WEST GALLATIN STREET, ADAIRVILLE, KY, 42202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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