Search icon

DELUXE BUILDING SYSTEMS, INC.

Company Details

Name: DELUXE BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1983 (42 years ago)
Entity Number: 855406
ZIP code: 10005
County: Kings
Place of Formation: Pennsylvania
Principal Address: 499 WEST 3RD STREET, BERWICK, PA, United States, 18603
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD MESKE Chief Executive Officer 499 W 3RD ST, BERWICK, PA, United States, 18603

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2001-07-13 2009-06-29 Address 499 W 3RD ST, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-18 2001-07-13 Address 499 WEST 3RD STREET, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer)
1993-08-18 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110725002640 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090629002501 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070725002880 2007-07-25 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-22
Type:
Unprog Rel
Address:
861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-11
Type:
Prog Related
Address:
53 PENDELL RD., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-15
Type:
Planned
Address:
2000 OCEAN AVE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORTHEAST UNITED CORP.
Party Role:
Plaintiff
Party Name:
DELUXE BUILDING SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State