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)
1993-07-15 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-05-03 1993-08-18 Address 499 WEST 3RD STREET, BERWICK, PA, 18603, USA (Type of address: Service of Process)
1983-07-15 1993-05-03 Address 16 COURT ST, BROOKLYN, NY, 11241, 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
050425001173 2005-04-25 CERTIFICATE OF AMENDMENT 2005-04-25
030716002709 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010713002527 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990921000219 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990726002015 1999-07-26 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340157577 0216000 2014-12-22 861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2015-01-15
Case Closed 2015-03-26

Related Activity

Type Inspection
Activity Nr 1015754
Safety Yes
Type Inspection
Activity Nr 1015751
Safety Yes
Type Inspection
Activity Nr 1015719
Safety Yes
Type Inspection
Activity Nr 1015608
Safety Yes
Type Inspection
Activity Nr 1015591
Safety Yes
Type Inspection
Activity Nr 1015743
Safety Yes
Type Inspection
Activity Nr 1012168
Safety Yes
Type Inspection
Activity Nr 1012078
Safety Yes
Type Inspection
Activity Nr 1015737
Safety Yes
Type Inspection
Activity Nr 1015717
Safety Yes
Type Inspection
Activity Nr 1015617
Safety Yes
Type Inspection
Activity Nr 1015670
Safety Yes
Type Inspection
Activity Nr 1015676
Safety Yes
Type Inspection
Activity Nr 1012254
Safety Yes
Type Inspection
Activity Nr 1012137
Safety Yes
Type Complaint
Activity Nr 925568
Safety Yes
315752048 0213100 2012-01-11 53 PENDELL RD., POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-01-11
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2012-01-27
302707286 0214700 2001-06-15 2000 OCEAN AVE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Current Penalty 16250.0
Initial Penalty 25000.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State