Name: | SERVICE ALLIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1997 (28 years ago) |
Entity Number: | 2186957 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3090 Route 112, Medford, NY, United States, 11763 |
Principal Address: | 3090 ROUTE 112, MEDFORD, NY, United States, 11763 |
Contact Details
Phone +1 718-375-2388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3090 Route 112, Medford, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
DAVID KLUGER | Chief Executive Officer | 3090 ROUTE 112, MEDFORD, NY, United States, 11763 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1202505-DCA | Inactive | Business | 2005-07-05 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-06 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524002521 | 2022-05-24 | BIENNIAL STATEMENT | 2021-10-01 |
210311060168 | 2021-03-11 | BIENNIAL STATEMENT | 2019-10-01 |
151228006172 | 2015-12-28 | BIENNIAL STATEMENT | 2015-10-01 |
140131000983 | 2014-01-31 | CERTIFICATE OF MERGER | 2014-01-31 |
140131000992 | 2014-01-31 | CERTIFICATE OF MERGER | 2014-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
699451 | TRUSTFUNDHIC | INVOICED | 2013-08-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
699448 | CNV_TFEE | INVOICED | 2013-08-14 | 7.46999979019165 | WT and WH - Transaction Fee |
796141 | RENEWAL | INVOICED | 2013-08-14 | 100 | Home Improvement Contractor License Renewal Fee |
699450 | CNV_TFEE | INVOICED | 2011-06-21 | 7.46999979019165 | WT and WH - Transaction Fee |
699449 | TRUSTFUNDHIC | INVOICED | 2011-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796142 | RENEWAL | INVOICED | 2011-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
699443 | TRUSTFUNDHIC | INVOICED | 2009-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796143 | RENEWAL | INVOICED | 2009-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
699444 | TRUSTFUNDHIC | INVOICED | 2007-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796144 | RENEWAL | INVOICED | 2007-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221424 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-03-25 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-219835 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-07-30 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State