Search icon

BABYLON SOLID WASTE DISPOSAL CORP.

Company Details

Name: BABYLON SOLID WASTE DISPOSAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1970 (55 years ago)
Entity Number: 286940
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 BURNHAM LN, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH LENT Chief Executive Officer 7 BURNHAM LN, DIX HILLS, NY, United States, 11746

Agent

Name Role Address
THE CORP. TRUST COMPANY Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
EDITH LENT DOS Process Agent 7 BURNHAM LN, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1995-08-28 2004-05-25 Address 7 BURNHAM LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-08-28 2004-05-25 Address 7 BURNHAM LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1995-08-28 2004-05-25 Address 7 BURNHAM LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1970-01-06 1995-08-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100212002142 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080305002211 2008-03-05 BIENNIAL STATEMENT 2008-01-01
060206002359 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040525002831 2004-05-25 BIENNIAL STATEMENT 2004-01-01
C317892-2 2002-06-20 ASSUMED NAME CORP DISCONTINUANCE 2002-06-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 499-8808
Add Date:
2006-04-10
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State