Search icon

REGENCY SERVICE CARTS, INC.

Company Details

Name: REGENCY SERVICE CARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1967 (57 years ago)
Date of dissolution: 10 Sep 2014
Entity Number: 216348
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 337 CARROLL STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
56281 Active U.S./Canada Manufacturer 1977-06-03 2024-03-06 No data No data

Contact Information

POC CONNIE PEZULICH
Phone +1 718-855-8304
Fax +1 718-788-3080
Address 337 CARROLL ST STE 361, BROOKLYN, NY, 11231 5007, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CONNIE PEZULICH Chief Executive Officer 337 CARROLL STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 CARROLL STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1967-11-20 2012-06-25 Address 2184 MC DONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140910000414 2014-09-10 CERTIFICATE OF DISSOLUTION 2014-09-10
120625002168 2012-06-25 BIENNIAL STATEMENT 2011-11-01
C223091-2 1995-05-18 ASSUMED NAME CORP INITIAL FILING 1995-05-18
B214541-2 1985-04-12 ANNULMENT OF DISSOLUTION 1985-04-12
DP-7545 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
649876-4 1967-11-20 CERTIFICATE OF INCORPORATION 1967-11-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD GSNWF8X8Z5 2008-09-17 2008-10-05 No data
Unique Award Key CONT_AWD_GSNWF8X8Z5_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007
BPA AWARD GSNWF8X6TP 2008-07-30 2008-08-17 No data
Unique Award Key CONT_AWD_GSNWF8X6TP_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007
BPA AWARD GSNWF8X4GM 2008-06-04 2008-06-22 No data
Unique Award Key CONT_AWD_GSNWF8X4GM_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007
BPA AWARD GSNWF8X40H 2008-05-27 2008-06-14 No data
Unique Award Key CONT_AWD_GSNWF8X40H_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007
BPA AWARD GSNWF8U9Z7 2008-05-23 2008-06-06 No data
Unique Award Key CONT_AWD_GSNWF8U9Z7_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007
BPA AWARD GSNWF8X38D 2008-05-08 2008-05-26 No data
Unique Award Key CONT_AWD_GSNWF8X38D_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007
BPA AWARD GSSWF8X2Q8 2008-04-30 2008-05-18 No data
Unique Award Key CONT_AWD_GSSWF8X2Q8_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007
BPA AWARD GSSWF8L5T5 2008-02-08 2008-02-26 No data
Unique Award Key CONT_AWD_GSSWF8L5T5_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007
DO AWARD GSNWF8KGAM 2008-02-05 2008-03-24 2008-03-24
Unique Award Key CONT_AWD_GSNWF8KGAM_4730_GS07F0300J_4730
Awarding Agency General Services Administration
Link View Page

Description

Title SAUCEPAN, 7-1/2 QT STAINLESS STEEL, REGENCY SERV ICE CARTS P/N 222-2137 IAW RFQ QSDACEA1-S3-07- 2137
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST 361, BROOKLYN, 112315007
BPA AWARD GSNWF8GCT4 2008-01-11 2008-01-29 No data
Unique Award Key CONT_AWD_GSNWF8GCT4_4730_GS07FBRECY_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient REGENCY SERVICE CARTS, INC.
UEI CLMUFUJ7JLJ8
Legacy DUNS 041517129
Recipient Address UNITED STATES, 337 CARROLL ST STE 361, BROOKLYN, 112315007

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561794 0215000 1989-04-17 337-361 CARROLL STREET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-17
Case Closed 1989-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-05-15
Abatement Due Date 1989-06-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-05-15
Abatement Due Date 1989-05-18
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1989-05-15
Abatement Due Date 1989-06-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1989-05-15
Abatement Due Date 1989-06-01
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-15
Abatement Due Date 1989-06-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1989-05-15
Abatement Due Date 1989-06-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-15
Abatement Due Date 1989-06-18
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-15
Abatement Due Date 1989-06-18
Nr Instances 1
Nr Exposed 86
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-15
Abatement Due Date 1989-06-18
Nr Instances 1
Nr Exposed 85
Gravity 02
11811395 0215000 1983-07-06 337 CARROLL STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1983-07-07
11686771 0235300 1976-02-23 2184 MCDONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1984-03-10
11680402 0235300 1975-10-30 2184 MCDONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-30
Case Closed 1984-03-10
11679347 0235300 1975-10-01 2184 MCDONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-10-03
Case Closed 1976-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 B03 I
Issuance Date 1975-11-04
Abatement Due Date 1975-11-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 B04 I
Issuance Date 1975-11-04
Abatement Due Date 1975-12-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 B05 V
Issuance Date 1975-11-04
Abatement Due Date 1975-12-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
11686318 0235300 1975-09-11 2184 MCDONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-09-12
Emphasis N: PPRESS
Case Closed 1976-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 II
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Contest Date 1975-10-15
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-10-15
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-10-15
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Contest Date 1975-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1975-09-24
Abatement Due Date 1975-10-20
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1975-10-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State