Search icon

BROOKLYN SERVICES GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN SERVICES GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651642
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 115 E 57TH STREET, 11TH FLOOR, NEW YORK CITY, NY, United States, 10022

Contact Details

Phone +1 888-310-3643

DOS Process Agent

Name Role Address
GALLERIA EXECUTIVE SUITES DOS Process Agent 115 E 57TH STREET, 11TH FLOOR, NEW YORK CITY, NY, United States, 10022

Agent

Name Role Address
ERNEST GORRITTI Agent GALLERIA EXECUTIVE SUITES, 115 E 57TH STREET, 11TH FLOOR, NEW YORK CITY, NY, 10022

Licenses

Number Status Type Date End date
2022231-DCA Inactive Business 2015-05-06 2019-02-28

History

Start date End date Type Value
2008-03-31 2015-12-02 Address 609 WARWICK ST., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202000635 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
080718000764 2008-07-18 CERTIFICATE OF PUBLICATION 2008-07-18
080331000509 2008-03-31 ARTICLES OF ORGANIZATION 2008-03-31

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-29 2016-05-02 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3035772 CT-REST INVOICED 2019-05-15 8826.900390625 HIC Trust Fund Restitution Reimbursement
3035773 CT-FINE INVOICED 2019-05-15 6000 HIC Trust Fund Fine Reimbursement
2763009 LL VIO INVOICED 2018-03-22 6000 LL - License Violation
2561114 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561115 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2062809 TRUSTFUNDHIC INVOICED 2015-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2062808 LICENSE INVOICED 2015-04-29 100 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-07 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-12-07 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2017-12-07 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-12-07 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-12-07 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-12-07 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State