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
Name | Role | Address |
---|---|---|
JOSEPH RINALDI | Chief Executive Officer | 213 NORTH UTICA AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 NORTH UTICA AVENUE, MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11720885 | 0215000 | 1981-04-28 | 531 HOWARD AVENUE, New York -Richmond, NY, 10301 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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