Search icon

A.C. DELLOVADE, INC.

Company Details

Entity Name: A.C. DELLOVADE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1987 (37 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17097
FEI/EIN Number 25-1242514
Address: 108 CAVASINA DRIVE, CANONSBURG, PA 15317
Mail Address: 108 CAVASINA DRIVE, CANONSBURG, PA 15317
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
DELLOVADE, ARMAND M Chief Executive Officer 102 Rockwood Drive, Oakdale, PA 15071

Treasurer

Name Role Address
DELLOVADE, ARMAND M Treasurer 102 Rockwood Drive, Oakdale, PA 15071

Director

Name Role Address
DELLOVADE, ARMAND M Director 102 Rockwood Drive, Oakdale, PA 15071
RILEY, PATRICK L Director 1125 ST MELLION DRIVE, PRESTO, PA 15142

President

Name Role Address
RILEY, PATRICK L President 1125 ST MELLION DRIVE, PRESTO, PA 15142

Chief Operating Officer

Name Role Address
RILEY, PATRICK L Chief Operating Officer 1125 ST MELLION DRIVE, PRESTO, PA 15142

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-12 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-05 108 CAVASINA DRIVE, CANONSBURG, PA 15317 No data
CHANGE OF MAILING ADDRESS 1994-08-05 108 CAVASINA DRIVE, CANONSBURG, PA 15317 No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307495812 0420600 2004-03-04 13900 AIRPORT HAUL RD./MAIN TERMINAL, FT MYERS, FL, 33913
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: FALL
Case Closed 2004-05-20

Related Activity

Type Complaint
Activity Nr 204860993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2004-04-13
Abatement Due Date 2004-04-19
Initial Penalty 4000.0
Nr Instances 4
Nr Exposed 20
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2004-04-13
Abatement Due Date 2004-04-19
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 6
Nr Exposed 3
Gravity 10
109709345 0420600 1993-06-02 PAYLOAD SPIN TEST REPLACEMENT FACILITY, AVE.E & 6T, KENNEDY SPACE CENTER, FL, 32899
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-29
Case Closed 1993-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 A19
Issuance Date 1993-10-04
Abatement Due Date 1993-10-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1993-10-04
Abatement Due Date 1993-10-12
Nr Instances 1
Nr Exposed 1
Gravity 01
101257350 0418800 1988-04-11 6101 W. 45TH ST., WEST PALM BEACH, FL, 33407
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-11
Emphasis N: TRENCH
Case Closed 1988-08-11

Related Activity

Type Inspection
Activity Nr 101257384

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1988-04-25
Abatement Due Date 1988-04-28
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 3
101783660 0419700 1986-08-28 ST. JOHNS RIVER POWER PARK, JACKSONVILLE, FL, 32218
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-08-28
Case Closed 1986-12-09

Related Activity

Type Referral
Activity Nr 901017327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
101629822 0419700 1986-06-11 ST. JOHNS RIVER POWER PARK, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-24
Case Closed 1986-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I08
Issuance Date 1986-07-28
Abatement Due Date 1986-07-31
Nr Instances 1
Nr Exposed 1
100334846 0419700 1985-11-19 ST. JOHNS RIVER POWER PARK, JACKSONVILLE, FL, 32218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-12-10
Emphasis N: SWINGSCAF
Case Closed 2016-03-16

Related Activity

Type Referral
Activity Nr 901016931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1986-02-25
Abatement Due Date 1986-03-05
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1986-02-25
Abatement Due Date 1986-03-05
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 4
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I07
Issuance Date 1986-02-28
Abatement Due Date 1986-02-28
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I09
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Willful
Standard Cited 19260451 I04
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Willful
Standard Cited 19260451 I05
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral

Date of last update: 04 Feb 2025

Sources: Florida Department of State