Search icon

BOOS CUSTOM WOODWORKING CO., INC.

Company Details

Name: BOOS CUSTOM WOODWORKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1959 (66 years ago)
Date of dissolution: 06 Aug 2003
Entity Number: 116320
ZIP code: 11701
County: Nassau
Place of Formation: New York
Principal Address: C/O NORMAN C. BOOS, 32628 HASTINGS DR, LAUREL, DE, United States, 19956
Address: C/O J LEVITT, 330 BROADWAY STE 2, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J LEVITT, 330 BROADWAY STE 2, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
NORMAN BOOS Chief Executive Officer 32628 HASTINGS DR, LAUREL, DE, United States, 19956

History

Start date End date Type Value
1997-03-10 2001-02-12 Address 214 HASTINGS DR, LAUREL, DE, 19956, 1917, USA (Type of address: Chief Executive Officer)
1997-03-10 2001-02-12 Address C/O NORMAN C BOOS, 214 HASTINGS DR, LAUREL, DE, 19956, 1917, USA (Type of address: Principal Executive Office)
1995-06-21 1997-03-10 Address 25 HART ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1995-06-21 1997-03-10 Address NORMAN C BOOS, 25 HART ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1995-06-21 1997-03-10 Address % J LEVITT, 330 BROADWAY STE 2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030806000021 2003-08-06 CERTIFICATE OF DISSOLUTION 2003-08-06
030113002515 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010212002469 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990119002553 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970310002149 1997-03-10 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-09
Type:
Planned
Address:
130 COMMERCIAL ST., PLAINVIEW, NY, 11803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-04-17
Type:
Planned
Address:
130 COMMERCIAL ST., PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-29
Type:
Planned
Address:
130 COMMERCIAL ST, New Baltimore, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-03
Type:
Planned
Address:
130 COMMERCAL STREET, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-18
Type:
Planned
Address:
130 COMMERCIAL ST, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State