Search icon

BAYBRENT TILE CORP.

Company Details

Name: BAYBRENT TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1964 (60 years ago)
Date of dissolution: 01 Apr 2020
Entity Number: 182197
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 421 DEER PARK AVENUE, BABYLON, NY, United States, 11702
Principal Address: 1637 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARTHUR R NILES DOS Process Agent 421 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
RICHARD HOSHINO Chief Executive Officer 1637 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1998-12-28 2011-01-07 Address 421 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1995-05-04 2011-01-07 Address 1637 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-05-04 2011-01-07 Address 1637 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1964-12-14 2015-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-12-14 1998-12-28 Address 421 DEER PARK AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401000179 2020-04-01 CERTIFICATE OF DISSOLUTION 2020-04-01
180620006082 2018-06-20 BIENNIAL STATEMENT 2016-12-01
151221002061 2015-12-21 BIENNIAL STATEMENT 2014-12-01
150914000431 2015-09-14 CERTIFICATE OF AMENDMENT 2015-09-14
130114002192 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110107002010 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081205002805 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061221002031 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050106002461 2005-01-06 BIENNIAL STATEMENT 2004-12-01
C339963-2 2003-11-28 ASSUMED NAME CORP INITIAL FILING 2003-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343329512 0213400 2018-07-24 105 HAMILTON AVE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-08-29
307627612 0214700 2004-06-03 150 MAIN STREET, PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-03
Case Closed 2004-06-04
100515022 0214700 1987-09-21 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-09-25
100680040 0214700 1987-03-09 99 TULIP AVENUE, FLORAL PARK, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-03-19
17724287 0214700 1986-06-24 450 POLASKI RD., GREENLAWN, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-24
Case Closed 1986-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 1
17536947 0214700 1985-09-25 SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-09-25
Case Closed 1985-09-25

Related Activity

Type Inspection
Activity Nr 17537374
17537374 0214700 1985-08-14 SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-19
Case Closed 1985-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-08-23
Abatement Due Date 1985-08-26
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-08-23
Abatement Due Date 1985-08-26
Nr Instances 3
Nr Exposed 2
1736941 0214700 1984-04-17 PROSPECT AVENUE & MILL DAM ROAD, CENTERPORT, NY, 11721
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-04-20
11810249 0215000 1982-07-21 150 E 42 ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-21
Case Closed 1982-07-30
11559960 0214700 1980-04-29 HEMPSTED CHINA BLDG SMITH-HAVE, Lake Grove, NY, 11755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-29
Case Closed 1980-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-05-06
Abatement Due Date 1980-05-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State