Name: | B & B SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1974 (51 years ago) |
Entity Number: | 335445 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 4709 30th Street, Ground Floor, Long Island City, NY, United States, 11101 |
Principal Address: | 4709 30th Street, Long Island City, NY, United States, 11101 |
Contact Details
Phone +1 516-623-9500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARASH MOGHADDAM | Chief Executive Officer | 4709 30TH STREET, GROUND FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ARASH MOGHADDAM | DOS Process Agent | 4709 30th Street, Ground Floor, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 4709 30TH STREET, GROUND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2021-07-01 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-26 | 2024-01-04 | Address | 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2021-04-26 | 2024-01-04 | Address | 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2018-04-27 | 2021-04-26 | Address | 128-20 14TH AVENUE, COLLEGE POINT, NY, 11420, USA (Type of address: Chief Executive Officer) |
2018-04-27 | 2021-04-26 | Address | 128-20 14TH AVENUE, COLLEGE POINT, NY, 11420, USA (Type of address: Service of Process) |
1974-01-25 | 2018-04-27 | Address | 1133 E. 84TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1974-01-25 | 2021-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104003420 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220111003151 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
210426060511 | 2021-04-26 | BIENNIAL STATEMENT | 2020-01-01 |
180427002018 | 2018-04-27 | BIENNIAL STATEMENT | 2018-01-01 |
C344456-2 | 2004-03-15 | ASSUMED NAME CORP INITIAL FILING | 2004-03-15 |
A131034-3 | 1974-01-25 | CERTIFICATE OF INCORPORATION | 1974-01-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-01-30 | No data | 12820 14TH AVE, Queens, COLLEGE POINT, NY, 11356 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-21 | No data | 12820 14TH AVE, Queens, COLLEGE POINT, NY, 11356 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3100946 | LICENSEDOC15 | INVOICED | 2019-10-08 | 15 | License Document Replacement |
2965852 | RENEWAL | INVOICED | 2019-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
2560186 | RENEWAL | INVOICED | 2017-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
2000427 | RENEWAL | INVOICED | 2015-02-27 | 200 | Dealer in Products for the Disabled License Renewal |
943607 | RENEWAL | INVOICED | 2013-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
943611 | CNV_TFEE | INVOICED | 2010-12-29 | 4 | WT and WH - Transaction Fee |
943608 | RENEWAL | INVOICED | 2010-12-29 | 200 | Dealer in Products for the Disabled License Renewal |
943610 | CNV_TFEE | INVOICED | 2009-03-12 | 4 | WT and WH - Transaction Fee |
943609 | RENEWAL | INVOICED | 2009-03-12 | 200 | Dealer in Products for the Disabled License Renewal |
900899 | LICENSE | INVOICED | 2008-08-04 | 100 | Dealer in Products for the Disabled License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342373743 | 0215600 | 2017-05-31 | 128-20 14TH AVENUE, COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1220858 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2017-11-27 |
Abatement Due Date | 2017-12-01 |
Current Penalty | 2173.0 |
Initial Penalty | 3622.0 |
Final Order | 2017-12-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): A.) On or about Wednesday, May 31, 2017 at 128-20 14th Avenue, College Point, NY 11356 (Warehouse) The employer failed to ensure employees required to operate powered industrial vehicles (i.e. forklifts) during the stocking and removal of items from warehouse shelving units were provided effective information and training. ABATEMENT CERTIFICATION IS NOT REQUIRED |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State