Search icon

BUILDING CONTROLS AND SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUILDING CONTROLS AND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1988 (37 years ago)
Entity Number: 1273136
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: & HUBER, 3400 MARINE MIDLAND CR, BUFFALO, NY, United States, 14203
Principal Address: 4 PEUQUET PKWY, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 9000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J GALDYS Chief Executive Officer 4 PEUQUET PKWY, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE HITCHCOCK BLAINE DOS Process Agent & HUBER, 3400 MARINE MIDLAND CR, BUFFALO, NY, United States, 14203

Unique Entity ID

CAGE Code:
1MTV0
UEI Expiration Date:
2019-07-03

Business Information

Doing Business As:
BUILDING CONTROLS AND SERVICES
Activation Date:
2018-07-03
Initial Registration Date:
2001-03-27

Commercial and government entity program

CAGE number:
1MTV0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-07-03

Contact Information

POC:
SCOTT DRABEK
Corporate URL:
http://www.smartedgeusa.com

Form 5500 Series

Employer Identification Number (EIN):
161327384
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-30 2004-06-29 Address 8249 MANCHESTER PK DR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-01-29 2001-05-30 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-29 2004-06-29 Address 4 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1988-06-28 2005-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-28 1993-09-08 Address BLAINE & HUBER, 3400 MARINE MIDLAND CR, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605007074 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160603007012 2016-06-03 BIENNIAL STATEMENT 2016-06-01
141008006073 2014-10-08 BIENNIAL STATEMENT 2014-06-01
120607006463 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100622002931 2010-06-22 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17C00447
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
17364.00
Base And Exercised Options Value:
17364.00
Base And All Options Value:
17364.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-06-02
Description:
IGF::OT::IGF CONTRACTOR TO FURNISH ALL LABOR, MATERIALS AND EQUIPMENT NECESSARY TO REPLACE THE HVAC DDC CONTROLS FOR THE SYRACUSE ATCT, SYRACUSE, NY
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
DTFASA17C00279
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5926.00
Base And Exercised Options Value:
5926.00
Base And All Options Value:
5926.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-04-06
Description:
IGF::OT::IGF PROVIDE AN EXTENSION SMARTEDGE SCHNEIDER ELECTRIC IA SERIES CONTROL SYSTEM WHICH WILL PROVIDE CONTROL FOR 5 EXTERIOR LIGHTING ZONES.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1BA: CONSTRUCTION OF AIR TRAFFIC CONTROL TOWERS
Procurement Instrument Identifier:
DTFAEN16P00966
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35000.00
Base And Exercised Options Value:
35000.00
Base And All Options Value:
35000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-07-28
Description:
REPLACE HVAC DDC CONTROLS IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1BC: MAINTENANCE OF RADAR AND NAVIGATIONAL FACILITIES

Trademarks Section

Serial Number:
76652834
Mark:
SMARTWARE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2006-01-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SMARTWARE

Goods And Services

For:
computer software for application engineering design
First Use:
2000-01-20
International Classes:
009 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-08-28
Type:
Prog Related
Address:
CLYMER CENTRAL SCHOOL, 8672 EAST MAIN STREET, CLYMER, NY, 14724
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-16
Type:
Planned
Address:
4061 CREEK ROAD, YOUNGSTOWN, NY, 14174
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State