Search icon

SHEFFIELD BABYLON INC.

Company Details

Name: SHEFFIELD BABYLON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1977 (48 years ago)
Date of dissolution: 02 Feb 2017
Entity Number: 432504
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 575 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747
Principal Address: 377 SHEFFIELD AVE, N. BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R. TREUTLEIN Chief Executive Officer 377 SHEFFIELD AVE, N. BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
JOHN MOLLOY DOS Process Agent 575 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112419522
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-25 2012-10-02 Address 377 SHEFFIELD AVE, N. BABYLON, NY, 11703, USA (Type of address: Service of Process)
1992-11-02 1997-04-25 Address 377 SHEFFIELD AVE, N. BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1992-11-02 1997-04-25 Address 377 SHEFFIELD AVE, N. BABYLON, NY, 11703, USA (Type of address: Service of Process)
1977-04-28 1992-11-02 Address 87-20 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202000480 2017-02-02 CERTIFICATE OF DISSOLUTION 2017-02-02
20130916072 2013-09-16 ASSUMED NAME LLC INITIAL FILING 2013-09-16
130417002556 2013-04-17 BIENNIAL STATEMENT 2013-04-01
121002001224 2012-10-02 CERTIFICATE OF AMENDMENT 2012-10-02
110509002179 2011-05-09 BIENNIAL STATEMENT 2011-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State