Search icon

B & B SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARASH MOGHADDAM Chief Executive Officer 4709 30TH STREET, GROUND FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ARASH MOGHADDAM DOS Process Agent 4709 30th Street, Ground Floor, Long Island City, NY, United States, 11101

History

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

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342373743 0215600 2017-05-31 128-20 14TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-02
Case Closed 2018-01-23

Related Activity

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