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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANCH SERVICES 401(K) PLAN 2023 112686867 2024-05-14 BRANCH SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 2099 NINTH AVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2022 112686867 2023-07-24 BRANCH SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 2099 NINTH AVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2021 112686867 2022-07-25 BRANCH SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 2099 NINTH AVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2020 112686867 2021-06-03 BRANCH SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 2099 9TH AVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2019 112686867 2020-05-27 BRANCH SERVICES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 2099 NINTH AVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2018 112686867 2019-06-26 BRANCH SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 2099 NINTH AVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2017 112686867 2018-08-14 BRANCH SERVICES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 2099 NINTH AVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2016 112686867 2017-05-22 BRANCH SERVICES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 119 GARY WAY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2015 112686867 2016-05-25 BRANCH SERVICES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 119 GARY WAY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing GRACE BOCCUZZO
BRANCH SERVICES 401(K) PLAN 2014 112686867 2015-06-19 BRANCH SERVICES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 6314676600
Plan sponsor’s address 119 GARY WAY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing GRACE BOCCUZZO

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

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 2018-04-19 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
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: Service of Process)
2006-04-18 2010-04-29 Address 101-3 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2006-04-18 2010-04-29 Address 101-3 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2006-04-18 2010-04-29 Address 101-3 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-05-02 2006-04-18 Address 101-2 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1995-05-02 2006-04-18 Address 101-2 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

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
110401000328 2011-04-01 CERTIFICATE OF AMENDMENT 2011-04-01
100429002273 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080416002479 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060418002890 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040415002254 2004-04-15 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345330278 0214700 2021-05-25 300 FRANKEL BLVD., MERRICK, NY, 11566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-05-25
Emphasis L: FALL, P: FALL
Case Closed 2021-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2021-10-28
Abatement Due Date 2021-11-03
Current Penalty 2800.0
Initial Penalty 4096.0
Final Order 2021-12-03
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift:Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated a) Worksite, 300 Frankel Blvd, Merrick, New York 11566 East Side of Building: On or about May 25, 2021, an employee was removing asbestos siding on a residential building from a JLG Aerial Lift approximately 18-feet above the ground without adequate fall protection. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
338987779 0214700 2013-03-28 1255 HEMPSTEAD TURNPIKE, UNIONDALE, NY, 11553
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2013-03-28
Case Closed 2013-09-25

Related Activity

Type Inspection
Activity Nr 898802
Health Yes
Type Inspection
Activity Nr 898404
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203071 Employee Retirement Income Security Act (ERISA) 2002-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-23
Termination Date 2003-09-12
Section 0185
Sub Section EP
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State