Search icon

THE VILLAGES WEST DEVELOPMENT CORP.

Company Details

Name: THE VILLAGES WEST DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2001 (24 years ago)
Date of dissolution: 26 Jul 2019
Entity Number: 2679923
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: 265 W MAIN ST, BABYLON, NY, United States, 11702
Address: 265 WEST MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE VILLAGES WEST DEVELOPMENT CORP. 401(K) PLAN 2010 113629698 2011-02-02 THE VILLAGES WEST DEVELOPMENT CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 5166693236
Plan sponsor’s address 265 WEST MAIN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 113629698
Plan administrator’s name THE VILLAGES WEST DEVELOPMENT CORP.
Plan administrator’s address 265 WEST MAIN STREET, BABYLON, NY, 11702
Administrator’s telephone number 5166693236

Signature of

Role Plan administrator
Date 2011-02-01
Name of individual signing SUSAN BARBASH
THE VILLAGES WEST DEVELOPMENT CORP. 401(K) PLAN 2010 113629698 2010-11-23 THE VILLAGES WEST DEVELOPMENT CORP. 9
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 5166693236
Plan sponsor’s address 265 WEST MAIN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 113629698
Plan administrator’s name THE VILLAGES WEST DEVELOPMENT CORP.
Plan administrator’s address 265 WEST MAIN STREET, BABYLON, NY, 11702
Administrator’s telephone number 5166693236

Signature of

Role Plan administrator
Date 2010-11-23
Name of individual signing SUSAN BARBASH
THE VILLAGES WEST DEVELOPMENT CORP. 401(K) PLAN 2009 113629698 2010-06-29 THE VILLAGES WEST DEVELOPMENT CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 5166693236
Plan sponsor’s address 265 WEST MAIN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 113629698
Plan administrator’s name THE VILLAGES WEST DEVELOPMENT CORP.
Plan administrator’s address 265 WEST MAIN STREET, BABYLON, NY, 11702
Administrator’s telephone number 5166693236

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing SUSAN BARBASH

Chief Executive Officer

Name Role Address
SUSAN BARBASH Chief Executive Officer 265 W MAIN ST, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 WEST MAIN STREET, BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
190726000129 2019-07-26 CERTIFICATE OF DISSOLUTION 2019-07-26
130927002073 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110920002849 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090826002925 2009-08-26 BIENNIAL STATEMENT 2009-09-01
051108002980 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030919002203 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010913000004 2001-09-13 CERTIFICATE OF INCORPORATION 2001-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633990 0214700 2006-04-25 50 PINELAWN ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-26
Case Closed 2006-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2006-05-23
Abatement Due Date 2006-05-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2006-05-23
Abatement Due Date 2006-05-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-23
Abatement Due Date 2006-06-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2006-05-23
Abatement Due Date 2006-06-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-05-23
Abatement Due Date 2006-06-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 5
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State