Search icon

BMB EQUIPMENT CORP.

Company Details

Name: BMB EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2002 (23 years ago)
Date of dissolution: 04 Nov 2013
Entity Number: 2842847
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 50 POND ROAD, OAKDALE, NY, United States, 11769
Principal Address: 50 POND RD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY VERBY Chief Executive Officer 50 POND RD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 POND ROAD, OAKDALE, NY, United States, 11769

Form 5500 Series

Employer Identification Number (EIN):
470904807
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
131104000809 2013-11-04 CERTIFICATE OF DISSOLUTION 2013-11-04
101216002592 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081209002939 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061129002869 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050210002326 2005-02-10 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-28
Type:
FollowUp
Address:
ROUTE 119 NORTH ADJACENT TO SAW MILL RIVER PKWAY, ELMSFORD, NY, 10523
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-12-24
Type:
Referral
Address:
ROUTE 119 NORTH ADJACENT TO SAW MILL RIVER PKWAY, ELMSFORD, NY, 10523
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-12-24
Type:
Referral
Address:
ROUTE 119 NORTH ADJACENT TO SAW MILL RIVER PKWAY, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State