Name: | DELTAH, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 25 Jun 1958 (67 years ago) |
Date of Dissolution: | 17 Apr 1996 (29 years ago) |
Date of Status Change: | 17 Apr 1996 (29 years ago) |
Identification Number: | 000006726 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 789 WATERMAN AVE, EAST PROVIDENCE, RI, 02914, USA |
Historical names: |
PEARLS BY DELTAH INC.. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DELTAH, INC., NEW YORK | 112839 | NEW YORK |
Name | Role | Address |
---|---|---|
EDWARD S. GOLDIN | Agent | 123 DYER ST., PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BANICE C BAZAR | PRESIDENT | 789 WATERMAN AVE EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1996-04-17 | DELTAH, INC. | Imperial-Deltah, Inc. on |
Name Change | 1972-05-10 | PEARLS BY DELTAH INC.. | DELTAH, INC. |
Number | Name | File Date |
---|---|---|
201988368740 | Annual Reports - Prior to 2006 | 1996-02-22 |
201988368830 | Revocation Notice For Failure to File An Annual Report | 1985-09-30 |
201988368920 | Statement of Change of Registered/Resident Agent | 1981-02-20 |
201988369080 | Articles of Amendment | 1972-05-10 |
201988369440 | Articles of Amendment | 1971-12-29 |
201988369170 | Statement of Cancellation of Redeemable Shares | 1971-12-22 |
201988369710 | Miscellaneous Filing (No Fee) | 1961-11-14 |
201988370220 | Articles of Amendment | 1959-12-30 |
201988391450 | Articles of Amendment | 1959-09-30 |
201988370590 | Articles of Amendment | 1959-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10500858 | 0112000 | 1975-12-17 | 560 MINERAL SPRINGS AVE, Pawtucket, RI, 02860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1975-12-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1975-12-31 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1975-12-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1975-12-31 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025043 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1975-12-31 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 3 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State