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.

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-03
Type:
Referral
Address:
291 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-17
Type:
Referral
Address:
201 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State