Search icon

EXSERV INC.

Company Details

Name: EXSERV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1988 (37 years ago)
Entity Number: 1255338
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 165 W. 87th St., Apt. 1, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES R. ANGELLINO DOS Process Agent 165 W. 87th St., Apt. 1, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
JAMES R. ANGELLINO Chief Executive Officer 165 W. 87TH ST., APT. 1, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 165 W. 87TH ST., APT. 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 230 W 55TH ST, APT 25B, NEW YORK, NY, 10019, 5205, USA (Type of address: Chief Executive Officer)
2018-05-07 2024-11-25 Address 145 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-04-25 2024-11-25 Address 230 W 55TH ST, APT 25B, NEW YORK, NY, 10019, 5205, USA (Type of address: Chief Executive Officer)
1996-04-25 2018-05-07 Address 230 W 55TH ST, APT 25B, NEW YORK, NY, 10019, 5205, USA (Type of address: Service of Process)
1995-04-25 1996-04-25 Address 230 WEST 55TH STREET, APT #30C, NEW YORK, NY, 10019, 5205, USA (Type of address: Chief Executive Officer)
1995-04-25 1996-04-25 Address 230 WEST 55TH STREET, APT #30C, NEW YORK, NY, 10019, 5205, USA (Type of address: Principal Executive Office)
1995-04-25 1996-04-25 Address 230 W. 55TH STREET, APT #30C, NEW YORK, NY, 10019, 5205, USA (Type of address: Service of Process)
1988-04-21 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-21 1995-04-25 Address STE 2FW, 218 WEST 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125004210 2024-11-25 BIENNIAL STATEMENT 2024-11-25
180507000125 2018-05-07 CERTIFICATE OF CHANGE 2018-05-07
000511002387 2000-05-11 BIENNIAL STATEMENT 2000-04-01
980423002269 1998-04-23 BIENNIAL STATEMENT 1998-04-01
960425002616 1996-04-25 BIENNIAL STATEMENT 1996-04-01
950425002405 1995-04-25 BIENNIAL STATEMENT 1993-04-01
B630854-2 1988-04-21 CERTIFICATE OF INCORPORATION 1988-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106865637 0215000 1995-04-24 655 W. 34TH STREET, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1995-07-18
Case Closed 1995-10-04

Related Activity

Type Complaint
Activity Nr 74944299
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 1995-07-21
Abatement Due Date 1995-07-26
Current Penalty 1715.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State