Name: | PROFESSIONAL BUILDING INSPECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2002 (23 years ago) |
Entity Number: | 2729697 |
ZIP code: | 11733 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 JULIA CIRCLE, EAST SETAUKET, NY, United States, 11733 |
Contact Details
Phone +1 631-474-1534
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROFESSIONAL BUILDING INSPECTORS, INC. | DOS Process Agent | 6 JULIA CIRCLE, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
SCOTT GRESSIN | Chief Executive Officer | 6 JULIA CIRCLE, EAST SETAUKET, NY, United States, 11733 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6IFXX-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-12-11 | 2026-01-31 | 6 Julia Cir, EAST SETAUKET, NY, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-10 | 2017-07-25 | Address | 1057 MORA PL, WOODMERE, NY, 11598, 1113, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2017-07-25 | Address | 1057 MORA PL, WOODMERE, NY, 11598, 1113, USA (Type of address: Principal Executive Office) |
2004-02-10 | 2017-07-25 | Address | 1057 MORA PL, WOODMERE, NY, 11598, 1113, USA (Type of address: Service of Process) |
2002-02-11 | 2004-02-10 | Address | 1057 MORA PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170725006244 | 2017-07-25 | BIENNIAL STATEMENT | 2016-02-01 |
140211002140 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
120216002377 | 2012-02-16 | BIENNIAL STATEMENT | 2012-02-01 |
100120002353 | 2010-01-20 | BIENNIAL STATEMENT | 2010-02-01 |
080205002679 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State