Search icon

BABCOCK UTILITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BABCOCK UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (39 years ago)
Entity Number: 1126944
ZIP code: 14012
County: Niagara
Place of Formation: New York
Address: 8709 MAIN STREET, BARKER, NY, United States, 14012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL I BABCOCK Chief Executive Officer 8709 MAIN STREET, BARKER, NY, United States, 14012

DOS Process Agent

Name Role Address
JOEL I BABCOCK DOS Process Agent 8709 MAIN STREET, BARKER, NY, United States, 14012

Form 5500 Series

Employer Identification Number (EIN):
161305748
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 8709 MAIN STREET, BARKER, NY, 14012, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 7637 CANAL ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2010-11-03 2024-11-06 Address 7637 CANAL ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2010-11-03 2024-11-06 Address 7637 CANAL ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process)
2006-11-09 2010-11-03 Address 7637 CANAL RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106003239 2024-11-06 BIENNIAL STATEMENT 2024-11-06
181102006021 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006038 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006026 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121109006013 2012-11-09 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2013-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2013-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
0.00
Date:
2011-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00
Date:
2011-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
465000.00
Total Face Value Of Loan:
465000.00
Date:
2010-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-25
Type:
Referral
Address:
2390 KENMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-01-23
Type:
Planned
Address:
2390 KENMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 772-5042
Add Date:
2004-01-06
Operation Classification:
Private(Property)
power Units:
15
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UPSTATE NEW YORK ENGINE,
Party Role:
Plaintiff
Party Name:
BABCOCK UTILITIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOUTHERN TIER BUILDING ,
Party Role:
Plaintiff
Party Name:
BABCOCK UTILITIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State