Search icon

BOICEVILLE LUMBER MILL INC.

Company Details

Name: BOICEVILLE LUMBER MILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1986 (39 years ago)
Entity Number: 1067261
ZIP code: 12412
County: Ulster
Place of Formation: New York
Address: PO BOX 518 / ROUTE 28, BOICEVILLE, NY, United States, 12412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONIA KEUSEY Chief Executive Officer PO BOX 453, BOICEVILLE, NY, United States, 12412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 518 / ROUTE 28, BOICEVILLE, NY, United States, 12412

History

Start date End date Type Value
2004-04-05 2006-04-11 Address 4147 ROUTE 28 / PO BOX 518, BOICEVILLE, NY, 12412, 0178, USA (Type of address: Chief Executive Officer)
2004-04-05 2006-04-11 Address PO BOX 518 / ROUTE 28, BOICEVILLEN, NY, 12412, 0178, USA (Type of address: Principal Executive Office)
1993-04-28 2004-04-05 Address P.O. BOX 178, ROUTE 28, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
1993-04-28 2004-04-05 Address P.O. BOX 178, ROUTE 28, BOICEVILLE, NY, 12412, USA (Type of address: Principal Executive Office)
1993-04-28 2004-04-05 Address P.O. BOX 178, ROUTE 28, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060411002695 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040405002156 2004-04-05 BIENNIAL STATEMENT 2004-03-01
000406002499 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980326002585 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940525002036 1994-05-25 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-06
Type:
Accident
Address:
STATE ROUTE 28, BOICEVILLE, NY, 12412
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State