Search icon

TBS MAINTENANCE & IMPROVEMENT, INC.

Company Details

Name: TBS MAINTENANCE & IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1980 (45 years ago)
Date of dissolution: 10 Sep 2015
Entity Number: 620316
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 102 FULTON ST, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY BETTINO DOS Process Agent 102 FULTON ST, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
TONY BETTINO Chief Executive Officer 102 FULTON ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1993-07-12 2000-04-13 Address 102 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1992-10-26 2000-04-13 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1992-10-26 2000-04-13 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1992-10-26 1993-07-12 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1982-06-25 1986-07-15 Name TBS LANDSCAPING, INC.
1980-04-09 1992-10-26 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1980-04-09 1982-06-25 Name 102 FULTON ST. INC.

Filings

Filing Number Date Filed Type Effective Date
150910000130 2015-09-10 CERTIFICATE OF DISSOLUTION 2015-09-10
120710002074 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100506002239 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080407002004 2008-04-07 BIENNIAL STATEMENT 2008-04-01
040416002271 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020401002290 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000413002790 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980409002718 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960502002021 1996-05-02 BIENNIAL STATEMENT 1996-04-01
930712002065 1993-07-12 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309591568 0216000 2006-02-03 291 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-02-06
Emphasis N: TRENCH
Case Closed 2006-05-05

Related Activity

Type Referral
Activity Nr 202029369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2006-02-21
Abatement Due Date 2006-02-24
Current Penalty 530.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-02-21
Abatement Due Date 2006-02-24
Current Penalty 730.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2006-02-21
Abatement Due Date 2006-02-24
Nr Instances 1
Nr Exposed 1
Gravity 10
109119149 0216000 1992-01-17 201 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-01-17
Case Closed 1992-04-20

Related Activity

Type Referral
Activity Nr 901344754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-04-01
Abatement Due Date 1992-04-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State