Search icon

PLANNED BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANNED BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612100
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 150 SMITH ROAD - 2ND FLOOR, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT A. FRANCIS Chief Executive Officer 150 SMITH ROAD - 2ND FLOOR, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 150 SMITH ROAD - 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 150 SMITH RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2016-02-25 2024-02-05 Address 150 SMITH RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2016-02-25 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-01-28 2016-02-25 Address 150 SMITH RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205004374 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220215001028 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200210060364 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180222006183 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160225006105 2016-02-25 BIENNIAL STATEMENT 2016-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-01-12
Type:
Fat/Cat
Address:
588 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-20
Type:
Complaint
Address:
THE CASTLE APARTMENT COMPLEX 1950 ANDREWS AVENUE, BRONX, NY, 10453
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-01-11
Type:
Referral
Address:
391 LORIMER STREET, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-16
Type:
Complaint
Address:
434 BROADWAY, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
ROBLES
Party Role:
Plaintiff
Party Name:
PLANNED BUILDING SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State