Search icon

CONTROLLED ENERGY SERVICES INC.

Company Details

Name: CONTROLLED ENERGY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1982 (43 years ago)
Entity Number: 751704
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 101 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H. GOLDSTEIN Chief Executive Officer 101 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
1995-05-18 2002-02-13 Address 101 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-05-18 2002-02-13 Address 101 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-05-18 2002-02-13 Address 101 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1982-02-16 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-16 1995-05-18 Address 4 MAGNOLIA DR., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002215 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120302002051 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100304002365 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080220002606 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060424002107 2006-04-24 BIENNIAL STATEMENT 2006-02-01
040127002169 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020213002162 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000301002397 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980204002118 1998-02-04 BIENNIAL STATEMENT 1998-02-01
950518002187 1995-05-18 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305767287 0216000 2002-10-28 260 ROUTE 59, NANUET, NY, 10954
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-02-25

Related Activity

Type Complaint
Activity Nr 203596077
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-01-22
Abatement Due Date 2003-01-27
Current Penalty 261.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-01-22
Abatement Due Date 2003-01-27
Nr Instances 1
Nr Exposed 1
Gravity 03
107517542 0214700 1994-07-20 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-13
Case Closed 1994-12-02

Related Activity

Type Referral
Activity Nr 901217216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-21
Abatement Due Date 1994-09-26
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-09-21
Abatement Due Date 1994-11-08
Nr Instances 1
Nr Exposed 2
Gravity 00
2279248 0214700 1985-08-22 8137 HORSEBLOCK ROAD, MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-08-30
Abatement Due Date 1985-09-01
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9469718305 2021-01-30 0235 PPS 101 Bridge Rd, Islandia, NY, 11749-5207
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212642
Loan Approval Amount (current) 212642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-5207
Project Congressional District NY-02
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147138.54
Forgiveness Paid Date 2021-09-29
2658737704 2020-05-01 0235 PPP 101 BRIDGE RD, ISLANDIA, NY, 11749
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212642
Loan Approval Amount (current) 212642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 90
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165663.38
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2434688 Interstate 2024-07-31 15000 2024 1 2 Private(Property)
Legal Name CONTROLLED ENERGY SERVICES INC
DBA Name -
Physical Address 101 BRIDGE ROAD, ISLANDIA, NY, 11749, US
Mailing Address 101 BRIDGE ROAD, ISLANDIA, NY, 11749, US
Phone (631) 348-1026
Fax (631) 348-1045
E-mail RENEE@CESHVAC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State