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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
HARRY VERBY | Chief Executive Officer | 50 POND RD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 POND ROAD, OAKDALE, NY, United States, 11769 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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