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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 43RD ST, STE 1, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SAFIQUL ALAM | Chief Executive Officer | 1270 43RD ST, #1, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1118749-DCA | Inactive | Business | 2002-08-14 | 2015-02-28 |
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) |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11576477 | 0214700 | 1980-09-26 | LIDO BEACH TOWN PARK LIDO BLVD, Lido Beach, NY, 11569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-09-25 |
Case Closed | 1980-10-06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-05-29 |
Case Closed | 1984-03-10 |
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