Search icon

BABCOCK ENTERPRISES, LTD.

Company Details

Name: BABCOCK ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1988 (37 years ago)
Date of dissolution: 12 May 2016
Entity Number: 1241863
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: 10121 POAGS HOLE ROAD, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 4000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10121 POAGS HOLE ROAD, DANSVILLE, NY, United States, 14437

Chief Executive Officer

Name Role Address
DOUGLAS ACOMB Chief Executive Officer 10121 POAGS HOLE ROAD, DANSVILLE, NY, United States, 14437

Form 5500 Series

Employer Identification Number (EIN):
161321268
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80404 No data 1985-06-14 Mined land permit RD #2, Dansville, NY, 14437 0980
80403 No data 1985-06-14 Mined land permit Rd 2 Poags Hole Rd, Dansville, NY, 14437 0980
80405 No data 1985-06-14 Mined land permit Rd #2, Dansville, NY, 14437 0980
80398 1987-11-20 1990-05-31 Mined land permit Rd 2 Poags Hole Road, Dansville, NY, 14437 0980

History

Start date End date Type Value
1998-03-11 2002-02-26 Address 10385 POAGS HOLE ROAD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
1994-04-06 2000-03-22 Address 10385 POAGS HOLE ROAD, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
1994-04-06 2000-03-22 Address 10385 POAGS HOLE ROAD, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
1993-04-27 1998-03-11 Address 240 SPRINGLINE DRIVE, VERO BEACH, FL, 32963, USA (Type of address: Chief Executive Officer)
1993-04-27 1994-04-06 Address RD2 10129 POAGS HOLE ROAD, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160512000960 2016-05-12 CERTIFICATE OF DISSOLUTION 2016-05-12
140514002747 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002176 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100326003145 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304003044 2008-03-04 BIENNIAL STATEMENT 2008-03-01

Mines

Mine Information

Mine Name:
Johnson Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Babcock Enterprises Ltd
Party Role:
Operator
Start Date:
1990-04-01
Party Name:
Babcock Robbin
Party Role:
Current Controller
Start Date:
1990-04-01
Party Name:
Babcock Enterprises Ltd
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-19
Type:
Referral
Address:
CORNER OF SANFORD & BUFFALO ROADS, CHURCHVILLE, NY, 14428
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-02-19
Type:
Referral
Address:
CORNER OF SANFORD & BUFFALO ROADS, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-02
Type:
Planned
Address:
COUNTY ROUTE 250, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-07
Type:
Planned
Address:
NORTH RD., GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-01
Type:
Planned
Address:
BRISTOL, PEARL, CHAPEN ST.,, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State