Name: | S. O. S. LOCKSMITH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1978 (47 years ago) |
Entity Number: | 477812 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 197 7TH AVE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-242-1708
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVIVA GABAI | Chief Executive Officer | 7000 ISLAND BLVD, #2610, AVENTURA, FL, United States, 33160 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 197 7TH AVE, NEW YORK, NY, United States, 10011 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0783218-DCA | Inactive | Business | 2002-12-05 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-14 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-28 | 2006-03-30 | Address | 63 HALLEY DR, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1998-03-24 | 2002-03-28 | Address | 229-03 HORACE HARDING EXP, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2002-03-28 | Address | 191 7TH AVE, NEW YORK, NY, 10011, 1818, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810002829 | 2012-08-10 | BIENNIAL STATEMENT | 2012-03-01 |
100409002198 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080312002948 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060330002945 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040312002721 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-06-23 | 2016-07-28 | Misrepresentation | Yes | 65.00 | Credit Card Refund and/or Contract Cancelled |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1854283 | TRUSTFUNDHIC | INVOICED | 2014-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1854284 | RENEWAL | INVOICED | 2014-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
456597 | TRUSTFUNDHIC | INVOICED | 2013-06-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1318679 | RENEWAL | INVOICED | 2013-06-05 | 100 | Home Improvement Contractor License Renewal Fee |
456599 | TRUSTFUNDHIC | INVOICED | 2011-07-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
456598 | CNV_TFEE | INVOICED | 2011-07-13 | 7.46999979019165 | WT and WH - Transaction Fee |
1318680 | RENEWAL | INVOICED | 2011-07-13 | 100 | Home Improvement Contractor License Renewal Fee |
456600 | TRUSTFUNDHIC | INVOICED | 2009-06-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1318681 | RENEWAL | INVOICED | 2009-06-06 | 100 | Home Improvement Contractor License Renewal Fee |
1318682 | RENEWAL | INVOICED | 2007-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State