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
Name | Role | Address |
---|---|---|
ANTHONY BOUCHARD | Agent | 175 LAUMAN LANE, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ANTHONY BOUCHARD | Chief Executive Officer | 7 WINTERGREEN DR, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007247-DCA | Active | Business | 2014-04-30 | 2025-02-28 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347688749 | 0214700 | 2024-08-14 | 315 SMITH ST., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
311138317 | 0214700 | 2009-07-29 | 3045 MERRICK ROAD, WANTAGH, NY, 11793 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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