Name: | SBS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2010 (15 years ago) |
Entity Number: | 3922314 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | General construction, construction management, consulting, self-perform - carpentry, painting, tile, masonry, estimating and labor |
Address: | 106 MILLERTOWN ROAD, BEDFORD, NY, United States, 10506 |
Contact Details
Phone +1 914-334-3222
Website http://www.sbsservicesinc.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA BROAS | Chief Executive Officer | 106 MILLERTOWN ROAD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 MILLERTOWN ROAD, BEDFORD, NY, United States, 10506 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2012519-DCA | Inactive | Business | 2014-08-26 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012024130B44 | 2024-05-09 | 2024-07-05 | RAPID TRANSIT CONSTRUCT/ ALTERATION | QUEENS BOULEVARD, QUEENS, FROM STREET 70 ROAD TO STREET 71 AVENUE |
Q022024130B17 | 2024-05-09 | 2024-07-05 | OCCUPANCY OF SIDEWALK AS STIPULATED | QUEENS BOULEVARD, QUEENS, FROM STREET 70 ROAD TO STREET 71 AVENUE |
Q022024130B18 | 2024-05-09 | 2024-07-05 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | QUEENS BOULEVARD, QUEENS, FROM STREET 70 ROAD TO STREET 71 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-10 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311006285 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120622002545 | 2012-06-22 | BIENNIAL STATEMENT | 2012-03-01 |
100310000590 | 2010-03-10 | CERTIFICATE OF INCORPORATION | 2010-03-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3257739 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257740 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2902898 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2902899 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2511022 | RENEWAL | INVOICED | 2016-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
2508873 | PROCESSING | CREDITED | 2016-12-09 | 25 | License Processing Fee |
2508874 | DCA-SUS | CREDITED | 2016-12-09 | 75 | Suspense Account |
2483945 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483946 | RENEWAL | CREDITED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
1915924 | TRUSTFUNDHIC | INVOICED | 2014-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State