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 (22 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMB EQUIPMENT CORP 401 K PROFIT SHARING PLAN TRUST 2010 470904807 2011-06-20 BMB EQUIPMENT CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6315632880
Plan sponsor’s address 50 POND RD, OAKDALE, NY, 11769

Plan administrator’s name and address

Administrator’s EIN 470904807
Plan administrator’s name BMB EQUIPMENT CORP
Plan administrator’s address 50 POND RD, OAKDALE, NY, 11769
Administrator’s telephone number 6315632880

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing BMB EQUIPMENT CORP
BMB EQUIPMENT CORP 401 K PROFIT SHARING PLAN TRUST 2009 470904807 2012-03-20 BMB EQUIPMENT CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6315632880
Plan sponsor’s address 50 POND RD, OAKDALE, NY, 11769

Plan administrator’s name and address

Administrator’s EIN 470904807
Plan administrator’s name BMB EQUIPMENT CORP
Plan administrator’s address 50 POND RD, OAKDALE, NY, 11769
Administrator’s telephone number 6315632880

Signature of

Role Plan administrator
Date 2012-03-20
Name of individual signing BMB EQUIPMENT CORP

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

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
021206000391 2002-12-06 CERTIFICATE OF INCORPORATION 2002-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305770760 0216000 2003-05-28 ROUTE 119 NORTH ADJACENT TO SAW MILL RIVER PKWAY, ELMSFORD, NY, 10523
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2003-06-26
Case Closed 2003-09-03

Related Activity

Type Inspection
Activity Nr 305768236

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100134 C01 I
Issuance Date 2003-07-22
Abatement Due Date 2003-08-26
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100134 C01 II
Issuance Date 2003-07-22
Abatement Due Date 2003-08-26
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305768236 0216000 2002-12-24 ROUTE 119 NORTH ADJACENT TO SAW MILL RIVER PKWAY, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-01-14
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-05-28

Related Activity

Type Referral
Activity Nr 202026274
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01 I
Issuance Date 2003-01-17
Abatement Due Date 2003-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01 II
Issuance Date 2003-01-17
Abatement Due Date 2003-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 D01 II
Issuance Date 2003-01-17
Abatement Due Date 2003-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-01-17
Abatement Due Date 2003-02-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2003-01-17
Abatement Due Date 2003-02-20
Nr Instances 1
Nr Exposed 2
Gravity 01
305768244 0216000 2002-12-24 ROUTE 119 NORTH ADJACENT TO SAW MILL RIVER PKWAY, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-12-24
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-06-20

Related Activity

Type Referral
Activity Nr 202026274
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-02-04
Abatement Due Date 2003-03-11
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State