Search icon

SYSTEMATIC CONSTRUCTION SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SYSTEMATIC CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118893
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 965, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 19 BROADWOOD COURT, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 965, BRIDGEHAMPTON, NY, United States, 11932

Agent

Name Role Address
ROBERT HENTSCHEL Agent 19 BROADWOOD CT, WAINSCOTT, NY, 11975

Chief Executive Officer

Name Role Address
ROBERT J HENTSCHEL Chief Executive Officer P.O. BOX 965, BRIDGEHAMPTON, NY, United States, 11932

Links between entities

Type:
Headquarter of
Company Number:
1044058
State:
CONNECTICUT

History

Start date End date Type Value
2013-08-05 2016-02-12 Address 190 GOLDENS BRIDGE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2013-08-05 2016-02-12 Address 51 MILL RIVER RD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
2011-07-15 2014-08-29 Address 190 GOLDENS BRIDGE ROAD, KATONAH, NY, 10536, USA (Type of address: Registered Agent)
2011-07-15 2014-08-29 Address 190 GOLDENS BRIDGE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703007634 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160212006139 2016-02-12 BIENNIAL STATEMENT 2015-07-01
140829000061 2014-08-29 CERTIFICATE OF CHANGE 2014-08-29
130805002242 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110715000560 2011-07-15 CERTIFICATE OF INCORPORATION 2011-07-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG110P3RP020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2800.00
Base And Exercised Options Value:
2800.00
Base And All Options Value:
2800.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-07-16
Description:
REMOVAL OF BATH TUB AND INSTALLATION OF STANDARD 30X60 BATH TUB INCLUDING NEW PLUMMING /DRAIN ASSOCIATED WITH SUCH FRAMING AND SUBFLOOR REPLACEMENT WERE REQIRED FOR NEW INSTALLATION .REPLACING ANY DAMAGE TILE OR INSTALLING WHERE NEEDED FOR NEW TUB TO MATCH EXISTING. LOCATION 42 HARBOR BLVD
Naics Code:
238130: FRAMING CONTRACTORS
Product Or Service Code:
Y161: CONSTRUCT/FAMILY HOUSING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State