Search icon

BABYLON FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BABYLON FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1953 (72 years ago)
Date of dissolution: 27 Aug 2009
Entity Number: 92671
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 59 SAVANNAH WALK, PO BOX 4310, OAK BEACH, NY, United States, 11702
Address: 495 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JOHN LIMPERT Chief Executive Officer 134 BAYWAY AVE, BRIGHTWATERS, NY, United States, 11718

History

Start date End date Type Value
1995-06-29 2003-11-04 Address 22 LANIER LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1961-02-06 1995-06-29 Address MONTAUK HIGHWAY, BABYLON, NY, USA (Type of address: Service of Process)
1953-11-16 1960-11-16 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1953-11-16 1961-02-06 Address 194 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090827000233 2009-08-27 CERTIFICATE OF DISSOLUTION 2009-08-27
031104002726 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011102002319 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991129002311 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971218002404 1997-12-18 BIENNIAL STATEMENT 1997-11-01

Court Cases

Court Case Summary

Filing Date:
1999-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHARNOW
Party Role:
Plaintiff
Party Name:
BABYLON FORD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State