-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
SAM'S SERVICE INC.
Company Details
Name: |
SAM'S SERVICE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Jul 2012 (13 years ago)
|
Entity Number: |
4269729 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
702 KATHLEEN PLACE, STE. 2-A, BROOKLYN, NY, United States, 11235 |
Principal Address: |
702 KATHLEEN PLACE STE. 2-A, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
SEMEN TRUBNIK
|
Chief Executive Officer
|
702 KATHLEEN PLACE STE.2-A, BROOKLYN, NY, United States, 11235
|
DOS Process Agent
Name |
Role |
Address |
SAM'S SERVICE INC.
|
DOS Process Agent
|
702 KATHLEEN PLACE, STE. 2-A, BROOKLYN, NY, United States, 11235
|
History
Start date |
End date |
Type |
Value |
2012-07-12
|
2020-08-12
|
Address
|
702 KATHLEEN PLACE, STE. 2-A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200812060273
|
2020-08-12
|
BIENNIAL STATEMENT
|
2020-07-01
|
140804007148
|
2014-08-04
|
BIENNIAL STATEMENT
|
2014-07-01
|
120712000121
|
2012-07-12
|
CERTIFICATE OF INCORPORATION
|
2012-07-12
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11942075
|
0235400
|
1978-05-12
|
404 MT HOPE AVENUE, Rochester, NY, 14620
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-05-12
|
Case Closed |
1984-03-10
|
|
11942000
|
0235400
|
1978-04-11
|
404 MT HOPE AVENUE, Rochester, NY, 14620
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-04-11
|
Case Closed |
1981-03-05
|
Related Activity
Type |
Complaint |
Activity Nr |
320410806 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100215 A01 |
Issuance Date |
1978-04-12 |
Abatement Due Date |
1978-05-11 |
Current Penalty |
120.0 |
Initial Penalty |
120.0 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1978-04-12 |
Abatement Due Date |
1978-04-17 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100106 D02 I |
Issuance Date |
1978-04-12 |
Abatement Due Date |
1978-04-15 |
Nr Instances |
2 |
Related Event Code (REC) |
Complaint |
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State