Search icon

BABYLON CONSTRUCTION CORP.

Company Details

Name: BABYLON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2720085
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1270 43RD ST, STE 1, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-686-8673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 43RD ST, STE 1, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SAFIQUL ALAM Chief Executive Officer 1270 43RD ST, #1, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1118749-DCA Inactive Business 2002-08-14 2015-02-28

History

Start date End date Type Value
2006-02-15 2012-04-10 Address 1270 43RD ST, #1, BROOKLYN, NY, 11219, 1311, USA (Type of address: Chief Executive Officer)
2004-01-09 2006-02-15 Address 1270 43RD ST #3, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-01-09 2006-02-15 Address 1270 43RD ST #3, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2002-01-16 2006-02-15 Address 1270 43RD ST., #3, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146926 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120410002599 2012-04-10 BIENNIAL STATEMENT 2012-01-01
100223002626 2010-02-23 BIENNIAL STATEMENT 2010-01-01
060215002349 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040109002937 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020116000796 2002-01-16 CERTIFICATE OF INCORPORATION 2002-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-05-27 No data WEST 127 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-03-06 No data WEST 127 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joint on the sidewalk at this location need to be seal

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
497236 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
497671 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
497672 RENEWAL INVOICED 2011-06-24 100 Home Improvement Contractor License Renewal Fee
497673 RENEWAL INVOICED 2009-06-22 100 Home Improvement Contractor License Renewal Fee
497237 TRUSTFUNDHIC INVOICED 2007-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
497674 RENEWAL INVOICED 2007-05-07 100 Home Improvement Contractor License Renewal Fee
497238 TRUSTFUNDHIC INVOICED 2005-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
497675 RENEWAL INVOICED 2005-05-04 100 Home Improvement Contractor License Renewal Fee
497239 TRUSTFUNDHIC INVOICED 2002-12-19 250 Home Improvement Contractor Trust Fund Enrollment Fee
497676 RENEWAL INVOICED 2002-12-19 125 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11576477 0214700 1980-09-26 LIDO BEACH TOWN PARK LIDO BLVD, Lido Beach, NY, 11569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-29
Case Closed 1980-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1980-09-30
Abatement Due Date 1980-10-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-09-30
Abatement Due Date 1980-09-26
Nr Instances 1
11447406 0214700 1980-09-25 NOBLE AVE TIMBERLINE PARK, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-25
Case Closed 1980-10-06
11468659 0214700 1979-05-29 SUFFOLK INFIRMARY YAPHANK ROAD, Yaphank, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-29
Case Closed 1984-03-10
11462124 0214700 1976-05-17 GLEN COVE AVE & ROBINSON AVE, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1976-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260026 A
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State