Name: | S & O CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1987 (38 years ago) |
Entity Number: | 1148217 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 charles street, Pleasant Valley, NY, United States, 12569 |
Principal Address: | 11 CHARLES ST, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEVIN KNOX | Chief Executive Officer | 11 CHARLES STREET, 11 CHARLES ST, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 charles street, Pleasant Valley, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 11 CHARLES ST, PO BOX 1379, PLEASANT VALLEY, NY, 12569, 6201, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 11 CHARLES STREET, 11 CHARLES ST, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-02-04 | Address | 11 charles street, Pleasant Valley, NY, 12569, USA (Type of address: Service of Process) |
2024-09-18 | 2025-02-04 | Address | 11 CHARLES STREET, 11 CHARLES ST, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-18 | 2024-09-18 | Address | 11 CHARLES STREET, 11 CHARLES ST, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-02-04 | Address | 11 CHARLES ST, PO BOX 1379, PLEASANT VALLEY, NY, 12569, 6201, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 11 CHARLES ST, PO BOX 1379, PLEASANT VALLEY, NY, 12569, 6201, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-13 | 2024-09-18 | Address | 11 CHARLES ST, PO BOX 1379, PLEASANT VALLEY, NY, 12569, 6201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002412 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240918000949 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
150203006348 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130327002093 | 2013-03-27 | BIENNIAL STATEMENT | 2013-02-01 |
110214002917 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090220002013 | 2009-02-20 | BIENNIAL STATEMENT | 2009-02-01 |
070223002502 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050425002330 | 2005-04-25 | BIENNIAL STATEMENT | 2005-02-01 |
030127002686 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
010213002516 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | NAMANAS08M0056 | 2008-09-02 | 2009-06-30 | 2009-06-30 | |||||||||||||||||||||
|
Title | PLUMBING AND ELECTRICAL |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Z111: MAINT-REP-ALT/OFFICE BLDGS |
Recipient Details
Recipient | S & O CONSTRUCTION SERVICES, INC. |
UEI | GV5YFCEYB7U3 |
Legacy DUNS | 556697266 |
Recipient Address | UNITED STATES, 11 CHARLES ST, PLEASANT VALLEY, 125697703 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307667907 | 0216000 | 2005-09-19 | BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202028973 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-09-30 |
Abatement Due Date | 2005-10-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2006-02-21 |
Case Closed | 2006-06-22 |
Related Activity
Type | Complaint |
Activity Nr | 205174667 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5992417004 | 2020-04-06 | 0202 | PPP | 11 CHARLES ST, PLEASANT VALLEY, NY, 12569-7703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State