Search icon

A & B SYSTEMS, INC.

Company Details

Name: A & B SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2003 (22 years ago)
Entity Number: 2880483
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Principal Address: 7 WINTERGREEN DR, MELVILLE, NY, United States, 11747
Address: 175 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-934-0856

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY BOUCHARD Agent 175 LAUMAN LANE, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ANTHONY BOUCHARD Chief Executive Officer 7 WINTERGREEN DR, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date
2007247-DCA Active Business 2014-04-30 2025-02-28

History

Start date End date Type Value
2024-03-04 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-11 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-11 2013-05-02 Address 7 WINTERGREEN DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502000043 2013-05-02 CERTIFICATE OF CHANGE 2013-05-02
090410002031 2009-04-10 BIENNIAL STATEMENT 2009-03-01
050715002489 2005-07-15 BIENNIAL STATEMENT 2005-03-01
030321000088 2003-03-21 CERTIFICATE OF AMENDMENT 2003-03-21
030311000660 2003-03-11 CERTIFICATE OF INCORPORATION 2003-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590271 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3590270 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295078 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3295077 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907432 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907433 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2477418 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477419 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
1935975 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935976 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347688749 0214700 2024-08-14 315 SMITH ST., FARMINGDALE, NY, 11735
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2024-08-14
311138317 0214700 2009-07-29 3045 MERRICK ROAD, WANTAGH, NY, 11793
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-29
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-08-24
Abatement Due Date 2009-08-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-08-24
Abatement Due Date 2009-09-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-08-24
Abatement Due Date 2009-08-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 K04
Issuance Date 2009-08-24
Abatement Due Date 2009-08-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 K05
Issuance Date 2009-08-24
Abatement Due Date 2009-08-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-08-24
Abatement Due Date 2009-10-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State