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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BABCOCK ENTERPRISES, LTD SAVINGS & SECURITY PLAN 2013 161321268 2014-08-21 BABCOCK ENTERPRISES, LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 237310
Sponsor’s telephone number 5853352245
Plan sponsor’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing DOUGLAS E ACOMB
BABCOCK ENTERPRISES, LTD SAVINGS PLAN 2013 161321268 2014-07-29 BABCOCK ENTERPRISES, LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 237310
Sponsor’s telephone number 5853352245
Plan sponsor’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing DOUG ACOMB
BABCOCK ENTERPRISES, LTD SAVINGS PLAN 2012 161321268 2013-06-20 BABCOCK ENTERPRISES, LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 237310
Sponsor’s telephone number 5853352245
Plan sponsor’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing DOUG ACOMB
BABCOCK ENTERPRISES, LTD SAVINGS PLAN 2011 161321268 2012-05-23 BABCOCK ENTERPRISES, LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 237310
Sponsor’s telephone number 5853352245
Plan sponsor’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437

Plan administrator’s name and address

Administrator’s EIN 161321268
Plan administrator’s name BABCOCK ENTERPRISES, LTD
Plan administrator’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437
Administrator’s telephone number 5853352245

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing THOMAS J LEYDEN
BABCOCK ENTERPRISES, LTD SAVINGS PLAN 2010 161321268 2011-05-17 BABCOCK ENTERPRISES, LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 237310
Sponsor’s telephone number 5853352245
Plan sponsor’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437

Plan administrator’s name and address

Administrator’s EIN 161321268
Plan administrator’s name BABCOCK ENTERPRISES, LTD
Plan administrator’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437
Administrator’s telephone number 5853352245

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing THOMAS LEYDEN
BABCOCK ENTERPRISES, LTD SAVINGS PLAN 2010 161321268 2011-05-17 BABCOCK ENTERPRISES, LTD 18
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 237310
Sponsor’s telephone number 5853352245
Plan sponsor’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437

Plan administrator’s name and address

Administrator’s EIN 161321268
Plan administrator’s name BABCOCK ENTERPRISES, LTD
Plan administrator’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437
Administrator’s telephone number 5853352245
BABCOCK ENTERPRISES, LTD SAVINGS PLAN 2009 161321268 2010-07-20 BABCOCK ENTERPRISES, LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 237310
Sponsor’s telephone number 5853352245
Plan sponsor’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437

Plan administrator’s name and address

Administrator’s EIN 161321268
Plan administrator’s name BABCOCK ENTERPRISES, LTD
Plan administrator’s address 10121 POAGS HOLE ROAD, DANSVILLE, NY, 14437
Administrator’s telephone number 5853352245

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing THOMAS LEYDEN

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

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)
1988-03-08 1994-04-06 Address RD2 10129 POAGS HOLE RD, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

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
060322002099 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040310002190 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020226002708 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000322002615 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980311002489 1998-03-11 BIENNIAL STATEMENT 1998-03-01

Mines

Mine Name Type Status Primary Sic
Johnson Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301001277 0213600 1998-02-19 CORNER OF SANFORD & BUFFALO ROADS, CHURCHVILLE, NY, 14428
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1998-02-20
Emphasis N: TRENCH
Case Closed 1998-04-03

Related Activity

Type Referral
Activity Nr 201330578
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-03-11
Abatement Due Date 1998-03-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-03-11
Abatement Due Date 1998-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
108660861 0213600 1998-02-19 CORNER OF SANFORD & BUFFALO ROADS, CHURCHVILLE, NY, 14428
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-02-20
Emphasis N: TRENCH
Case Closed 1998-04-30

Related Activity

Type Referral
Activity Nr 901472860
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 700.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-03-25
Abatement Due Date 1998-04-30
Current Penalty 700.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 700.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
100522176 0213600 1987-06-02 COUNTY ROUTE 250, FAIRPORT, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-05
Case Closed 1987-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 1
Nr Exposed 1
2258184 0215800 1985-08-07 NORTH RD., GENEVA, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-07
Case Closed 1985-08-07
2034643 0215800 1985-05-01 BRISTOL, PEARL, CHAPEN ST.,, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-01
Case Closed 1985-05-01
1046614 0215800 1985-03-13 RT 332, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-13
Case Closed 1985-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 1
1088517 0215800 1984-06-07 RT 36 NOYES GENERAL, DANSVILLE, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-07
Case Closed 1984-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-06-15
Abatement Due Date 1984-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1984-06-15
Abatement Due Date 1984-07-02
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State