HERB BOYCE GRADING CO., INC.

Name: | HERB BOYCE GRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1987 (38 years ago) |
Entity Number: | 1200673 |
ZIP code: | 14450 |
County: | Wayne |
Place of Formation: | New York |
Address: | 673 MACEDON CENTER RD, FAIRPORT, NY, United States, 14450 |
Principal Address: | 673 MACEDON CENTER ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 673 MACEDON CENTER RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
HERB BOYCE | Chief Executive Officer | 673 MACEDON CENTER ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 673 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1997-09-10 | 2024-01-04 | Address | 673 MACEDON CENTER RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-04-29 | 2024-01-04 | Address | 673 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1987-09-09 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-09-09 | 1997-09-10 | Address | 673 MACEDON CENTER RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000637 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
200506060272 | 2020-05-06 | BIENNIAL STATEMENT | 2019-09-01 |
130926006072 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110921002783 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090921002100 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State