Search icon

BABYLON MOTOR TRUCK CORP.

Company Details

Name: BABYLON MOTOR TRUCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1968 (56 years ago)
Entity Number: 172026
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 260 ROUTE 109, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN G LAUCHNER Chief Executive Officer 260 ROUTE 109, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1995-03-23 2005-01-14 Address 260 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-03-23 2002-11-21 Address 260 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1968-12-27 1995-03-23 Address 689 JERICHO TPKE., HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)
1968-12-27 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141208007278 2014-12-08 BIENNIAL STATEMENT 2014-12-01
101228002183 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081118002796 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061127002066 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050114002171 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Court Cases

Court Case Summary

Filing Date:
2008-08-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BABYLON MOTOR TRUCK CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State