SAI SERVICES INC.

Name: | SAI SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3070923 |
ZIP code: | 07512 |
County: | New York |
Place of Formation: | New Jersey |
Activity Description: | SAI Services, Inc. (SAI) is a General Contracting and Consulting company with over 32 years of experience in construction and environmental industries. SAI, as a general contractor has completed several construction upgrade projects (school gymnasium, library, cafeteria, science lab, NYCT facility upgrades, NYCT bus depot bus wash install, MTA-TBTA curtain wall repair, marginal street masonry upgrades, MTA-MNR roof replacement projects and MTA-LIRR Parking Garage Structural Steel Lead Paint Removal and Painting project) for various agencies. SAI as a sub contractor has also successfully completed several reconstruction projects, fire proof application, lead paint removal and disposal and many more. |
Address: | 265 US HIGHWAY 46 STE 3B, TOTOWA, NJ, United States, 07512 |
Principal Address: | 265 US HIGHWAY 46 STE 3B, TOTOWA, NJ, United States, 07512 |
Contact Details
Website http://www.saiserviceinc.com
Phone +1 973-837-8400
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 US HIGHWAY 46 STE 3B, TOTOWA, NJ, United States, 07512 |
Name | Role | Address |
---|---|---|
BABU S SANJI | Chief Executive Officer | 265 US HIGHWAY 46 STE 3B, TOTOWA, NJ, United States, 07512 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012019360A97 | 2019-12-26 | 2020-01-30 | INSTALL FENCE | STATE STREET, MANHATTAN, FROM STREET PETER MINUIT PLACE TO STREET WATER STREET |
M012019336A51 | 2019-12-02 | 2019-12-31 | INSTALL FENCE | STATE STREET, MANHATTAN, FROM STREET PETER MINUIT PLACE TO STREET WATER STREET |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2020-06-04 | Address | 108 BLOSSOM CIRCLE, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
2011-08-18 | 2020-06-04 | Address | 265 US HIGHWAY 46 STE 3B, TOTOWA, NJ, 07512, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2011-08-18 | Address | 107 BLOSSOM CIR, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2011-08-18 | Address | 10U BLOSSOM CIR, DAYTON, NJ, 08810, USA (Type of address: Principal Executive Office) |
2004-06-25 | 2011-08-18 | Address | 108 BLOSSOM CIRCLE, DAYTON, NJ, 08810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060063 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
120926006061 | 2012-09-26 | BIENNIAL STATEMENT | 2012-06-01 |
110818003155 | 2011-08-18 | BIENNIAL STATEMENT | 2010-06-01 |
060526002429 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040625000435 | 2004-06-25 | APPLICATION OF AUTHORITY | 2004-06-25 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State