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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10121 POAGS HOLE ROAD, DANSVILLE, NY, United States, 14437 |
Name | Role | Address |
---|---|---|
DOUGLAS ACOMB | Chief Executive Officer | 10121 POAGS HOLE ROAD, DANSVILLE, NY, United States, 14437 |
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 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State