Name: | DBD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1992 (33 years ago) |
Entity Number: | 1630940 |
ZIP code: | 11776 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 40 RANDALL AVENUE, FREEPORT, NY, United States, 11520 |
Address: | 5225 ROUTE 347 / SUITE 9, PT JEFFERSON STATION, NY, United States, 11776 |
Contact Details
Phone +1 516-223-8770
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK STAVIN | Chief Executive Officer | 40 RANDALL AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
BARRY A KAMEN, PC | DOS Process Agent | 5225 ROUTE 347 / SUITE 9, PT JEFFERSON STATION, NY, United States, 11776 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1285355-DCA | Inactive | Business | 2008-05-14 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 2012-08-10 | Address | 40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2012-08-10 | Address | 40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1992-04-22 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-04-22 | 2012-08-10 | Address | 5225 ROUTE 347, STE. 9, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140804002058 | 2014-08-04 | BIENNIAL STATEMENT | 2014-04-01 |
120810002100 | 2012-08-10 | BIENNIAL STATEMENT | 2012-04-01 |
100426002270 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080522002321 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
060417003015 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040423002633 | 2004-04-23 | BIENNIAL STATEMENT | 2004-04-01 |
020417002496 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000501002128 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
980512002222 | 1998-05-12 | BIENNIAL STATEMENT | 1998-04-01 |
950606002161 | 1995-06-06 | BIENNIAL STATEMENT | 1993-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-05-16 | No data | MONTAGUE STREET, FROM STREET CLINTON STREET TO STREET COURT STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | CLOSED 75FT ENTIRE SIDEWALK- NO PERMITS |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1875580 | RENEWAL | INVOICED | 2014-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
1875579 | TRUSTFUNDHIC | INVOICED | 2014-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
884798 | CNV_TFEE | INVOICED | 2013-05-21 | 7.46999979019165 | WT and WH - Transaction Fee |
884797 | TRUSTFUNDHIC | INVOICED | 2013-05-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
935305 | RENEWAL | INVOICED | 2013-05-21 | 100 | Home Improvement Contractor License Renewal Fee |
884799 | CNV_MS | INVOICED | 2012-03-08 | 10 | Miscellaneous Fee |
884800 | TRUSTFUNDHIC | INVOICED | 2011-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
884801 | CNV_TFEE | INVOICED | 2011-04-19 | 6 | WT and WH - Transaction Fee |
935306 | RENEWAL | INVOICED | 2011-04-19 | 100 | Home Improvement Contractor License Renewal Fee |
884802 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304944440 | 0215000 | 2001-12-28 | 405 GREENWICH ST., NEW YORK, NY, 11111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106719552 | 0216000 | 1993-10-13 | DORAL ARROWWOOD ANDERSON HILL RD, RYEBROOK, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74350018 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-01-03 |
Abatement Due Date | 1994-02-05 |
Current Penalty | 275.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-01-03 |
Abatement Due Date | 1994-02-05 |
Current Penalty | 275.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1994-01-03 |
Abatement Due Date | 1994-02-05 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1994-01-03 |
Abatement Due Date | 1994-01-11 |
Current Penalty | 550.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1994-01-03 |
Abatement Due Date | 1994-02-05 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1994-01-03 |
Abatement Due Date | 1994-02-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1994-01-03 |
Abatement Due Date | 1994-02-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001D |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1994-01-03 |
Abatement Due Date | 1994-02-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State