Search icon

BAUMBLIT CONSTRUCTION CORPORATION

Company Details

Name: BAUMBLIT CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (33 years ago)
Date of dissolution: 28 Sep 2015
Entity Number: 1677175
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 2350 MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR BAUMBLIT Chief Executive Officer 1 ORR STREET, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2350 MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2006-11-06 2008-11-07 Address 2401 HALYARD DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-12-14 2008-11-07 Address PO BOX 623, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-12-14 2006-11-06 Address 2401 HALYARD DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-12-14 2008-11-07 Address PO BOX 623, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-11-20 2004-12-14 Address 443 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150928000050 2015-09-28 CERTIFICATE OF DISSOLUTION 2015-09-28
101122002895 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081107002777 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061106002957 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041214002522 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1025080 FINGERPRINT INVOICED 2010-10-07 75 Fingerprint Fee
1025082 CNV_TFEE INVOICED 2010-08-31 5 WT and WH - Transaction Fee
1025083 TRUSTFUNDHIC INVOICED 2010-08-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1025081 LICENSE INVOICED 2010-08-31 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-08
Type:
Planned
Address:
MERRICK ROAD, BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State