Search icon

BRANCH SERVICES INC.

Company Details

Name: BRANCH SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1984 (41 years ago)
Entity Number: 908458
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 59 GLENMERE WAY, HOLBROOK, NY, United States, 11741
Principal Address: 2099 9TH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACE BOCCUZZO DOS Process Agent 59 GLENMERE WAY, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
GRACE BOCCUZZO Chief Executive Officer 2099 9TH AVE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112686867
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-19 2020-04-01 Address 2099 9TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2016-04-07 2018-04-19 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-04-29 2016-04-07 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-04-29 2018-04-19 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2010-04-29 2018-04-19 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060340 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180419006117 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160407006105 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140422006460 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120620002564 2012-06-20 BIENNIAL STATEMENT 2012-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-25
Type:
Planned
Address:
300 FRANKEL BLVD., MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-28
Type:
Prog Related
Address:
1255 HEMPSTEAD TURNPIKE, UNIONDALE, NY, 11553
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL ASSOCIATION OF H
Party Role:
Plaintiff
Party Name:
BRANCH SERVICES INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State