Search icon

OMNI RECYCLING OF BABYLON, INC.

Company Details

Name: OMNI RECYCLING OF BABYLON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946868
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 173 School Street, Third Floor, C/O Anthony E. Core, P.C., Westbury, NY, United States, 11590
Principal Address: 114 ALDER STREET, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY E. CORE Chief Executive Officer 173 SCHOOL STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 School Street, Third Floor, C/O Anthony E. Core, P.C., Westbury, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113285503
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 173 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-14 2023-10-06 Address 114 ALDER STREET, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
1999-10-05 2023-10-06 Address 173 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231006002278 2023-10-06 BIENNIAL STATEMENT 2023-08-01
210819000031 2021-08-19 BIENNIAL STATEMENT 2021-08-19
110912002400 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090914002406 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070814002894 2007-08-14 BIENNIAL STATEMENT 2007-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-02
Type:
FollowUp
Address:
114 ALDER STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-09
Type:
Fat/Cat
Address:
114 ALDER STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-30
Type:
Planned
Address:
114 ALDER STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-25
Type:
FollowUp
Address:
114 ADLER STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-26
Type:
Accident
Address:
114 ADLER STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
614300
Current Approval Amount:
614300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
622217.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 694-1865
Add Date:
2007-07-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State