Search icon

DIVERSIFIED SERVICES, INC.

Company Details

Name: DIVERSIFIED SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2562158
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 213 NORTH UTICA AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RINALDI Chief Executive Officer 213 NORTH UTICA AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 NORTH UTICA AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2010-10-08 2012-10-25 Address 213 NORTH UTICA AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-09-29 2010-10-08 Address 213 NORTH UTICA AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2006-09-29 2010-10-08 Address 213 NORTH UTICA AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2006-09-29 2010-10-08 Address 213 NORTH UTICA AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2002-10-01 2006-09-29 Address 213 NORTH UTICA AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2002-10-01 2006-09-29 Address 213 NORTH UTICA AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2000-10-11 2006-09-29 Address 213 NORTH UTICA AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141028002059 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121025002246 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101008002925 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081009002281 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060929002700 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041206002131 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021001002028 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001011000594 2000-10-11 CERTIFICATE OF INCORPORATION 2000-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11720885 0215000 1981-04-28 531 HOWARD AVENUE, New York -Richmond, NY, 10301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-04-28
Case Closed 1981-08-07

Related Activity

Type Complaint
Activity Nr 320385875

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1981-05-28
Abatement Due Date 1981-06-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1981-05-28
Abatement Due Date 1981-06-26
Nr Instances 4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State