Search icon

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