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
2015-09-14 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-24
Type:
Planned
Address:
105 HAMILTON AVE, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-03
Type:
Prog Related
Address:
150 MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-09-21
Type:
Planned
Address:
400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-09
Type:
Planned
Address:
99 TULIP AVENUE, FLORAL PARK, NY, 11001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-24
Type:
Planned
Address:
450 POLASKI RD., GREENLAWN, NY, 11740
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BAYBRENT TILE CORP.
Party Role:
Defendant
Party Name:
LEHANE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2000-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOLARI,
Party Role:
Plaintiff
Party Name:
BAYBRENT TILE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State