Search icon

IBM INDUSTRIES, INC.

Company Details

Name: IBM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1994 (31 years ago)
Date of dissolution: 26 Mar 2008
Entity Number: 1788281
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1326 MCDONALD AVE, BROOKLYN, NY, United States, 11230
Address: 1326 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-338-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1326 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALEXANDER KOGAN Chief Executive Officer 289 MAYFAIR DRIVE NORTH, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1104318-DCA Inactive Business 2002-03-20 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
080326000621 2008-03-26 CERTIFICATE OF DISSOLUTION 2008-03-26
060214002356 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040106002678 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020104002844 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000203002078 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980209002048 1998-02-09 BIENNIAL STATEMENT 1998-01-01
960214002257 1996-02-14 BIENNIAL STATEMENT 1996-01-01
940119000044 1994-01-19 CERTIFICATE OF INCORPORATION 1994-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-05-26 No data OCEAN AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sealer missing still but contractor out of business new name is B. k. cooper industries inc.
2010-04-12 No data OCEAN AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2009-11-21 No data OCEAN AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2009-07-23 No data OCEAN AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2009-03-08 No data OCEAN AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sesler missing
2009-03-08 No data OCEAN AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: Post-Audit Department of Transportation sesler missing
2008-11-19 No data OCEAN AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-09-14 No data OCEAN AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: Pick-Up Department of Transportation expansion joints on sidewalk missing sealer
2007-07-10 No data 16 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Complaint Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
508213 TRUSTFUNDHIC INVOICED 2009-09-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
508214 CNV_TFEE INVOICED 2009-09-11 6 WT and WH - Transaction Fee
508221 RENEWAL INVOICED 2009-09-11 100 Home Improvement Contractor License Renewal Fee
508215 TRUSTFUNDHIC INVOICED 2007-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
508222 RENEWAL INVOICED 2007-07-13 100 Home Improvement Contractor License Renewal Fee
508216 TRUSTFUNDHIC INVOICED 2005-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
508223 RENEWAL INVOICED 2005-05-11 100 Home Improvement Contractor License Renewal Fee
508217 TRUSTFUNDHIC INVOICED 2002-11-14 250 Home Improvement Contractor Trust Fund Enrollment Fee
508224 RENEWAL INVOICED 2002-11-14 125 Home Improvement Contractor License Renewal Fee
508218 LICENSE INVOICED 2002-03-21 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305564122 0215000 2002-07-15 79 BEAUMONT STREET, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-07-16
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-08-14

Related Activity

Type Referral
Activity Nr 202390357
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2002-07-29
Abatement Due Date 2002-08-06
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-07-29
Abatement Due Date 2002-08-01
Current Penalty 1350.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
305210486 0215000 2002-05-10 505 LAKE STREET, BROOKLYN, NY, 11224
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-05-10
Emphasis S: CONSTRUCTION, L: FALL, L: SCAFFOLD
Case Closed 2003-04-10

Related Activity

Type Complaint
Activity Nr 203914239
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-05-14
Abatement Due Date 2002-05-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-05-14
Abatement Due Date 2002-05-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 2002-05-14
Abatement Due Date 2002-05-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-14
Abatement Due Date 2002-05-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2002-05-14
Abatement Due Date 2002-05-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-05-14
Abatement Due Date 2002-05-22
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2002-05-14
Abatement Due Date 2002-05-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-05-14
Abatement Due Date 2002-06-16
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-05-14
Abatement Due Date 2002-06-16
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-05-14
Abatement Due Date 2002-06-16
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State