Search icon

DBD SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK STAVIN Chief Executive Officer 40 RANDALL AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
BARRY A KAMEN, PC DOS Process Agent 5225 ROUTE 347 / SUITE 9, PT JEFFERSON STATION, NY, United States, 11776

Licenses

Number Status Type Date End date
1285355-DCA Inactive Business 2008-05-14 2017-02-28

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304944440 0215000 2001-12-28 405 GREENWICH ST., NEW YORK, NY, 11111
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-12-28
Emphasis S: CONSTRUCTION, L: FALL, L: SCAFFOLD
Case Closed 2002-01-02
106719552 0216000 1993-10-13 DORAL ARROWWOOD ANDERSON HILL RD, RYEBROOK, NY, 10573
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-14
Case Closed 1994-03-07

Related Activity

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