Search icon

IBK ENTERPRISES, INC.

Company Details

Name: IBK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1921725
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 358 GROVE STREET, SUITE 12A, BROOKLYN, NY, United States, 11237
Principal Address: 60 CENTRAL AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 GROVE STREET, SUITE 12A, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
IGOR KIRTCHAKOV Chief Executive Officer 60 CENTRAL AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2004-11-18 2008-01-08 Address 60 CENTRAL AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2002-08-12 2005-06-28 Address 604 JOHNSON AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2002-08-12 2005-06-28 Address 604 JOHNSON AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2002-06-21 2004-11-18 Address 604 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1999-09-17 2002-08-12 Address 198 BROADWAY, STE 201, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-09-17 2002-06-21 Address IBK CONSTRUCTION CO, 198 BROADWAY STE 201, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-09-17 2002-08-12 Address 198 BROADWAY, STE 201, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-07-18 1999-09-17 Address 2515 A MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1997-07-18 1999-09-17 Address 2515 A MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1997-07-18 1999-09-17 Address 1752 EAST 9TH ST, APT C4, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2053022 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080108001118 2008-01-08 CERTIFICATE OF CHANGE 2008-01-08
070523002706 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050628002961 2005-06-28 BIENNIAL STATEMENT 2005-05-01
041118001028 2004-11-18 CERTIFICATE OF CHANGE 2004-11-18
020812002392 2002-08-12 AMENDMENT TO BIENNIAL STATEMENT 2001-05-01
020621000882 2002-06-21 CERTIFICATE OF CHANGE 2002-06-21
010726002197 2001-07-26 BIENNIAL STATEMENT 2001-05-01
990917002265 1999-09-17 BIENNIAL STATEMENT 1999-05-01
970718002189 1997-07-18 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106865199 0215000 1998-05-04 CONEY ISLAND AVE. AND AVE R., BROOKLYN, NY, 11223
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-05-04
Emphasis L: FALL, N: SILICA
Case Closed 1999-11-03

Related Activity

Type Referral
Activity Nr 200851954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1998-05-20
Abatement Due Date 1998-05-27
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-05-20
Abatement Due Date 1998-05-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 1998-05-20
Abatement Due Date 1998-07-08
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1998-05-20
Abatement Due Date 1998-05-26
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01 VI
Issuance Date 1998-05-20
Abatement Due Date 1998-05-26
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260454 A01
Issuance Date 1998-05-20
Abatement Due Date 1998-07-08
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
300615242 0215000 1997-10-24 29-43 TIFFANY PL., BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-27
Emphasis L: FALL
Case Closed 1998-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B14
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 10
Gravity 03
109893016 0215000 1997-08-27 29-43 TIFFANY PL., BROOKLYN, NY, 11217
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-27
Case Closed 1998-02-19

Related Activity

Type Referral
Activity Nr 902063676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-09-05
Abatement Due Date 1997-09-11
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-09-05
Abatement Due Date 1997-09-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-11
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-09-05
Abatement Due Date 1997-10-23
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-09-05
Abatement Due Date 1997-09-17
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-09-05
Abatement Due Date 1997-10-23
Nr Instances 1
Nr Exposed 8
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State