LEO BOICE & SONS, INC.

Name: | LEO BOICE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1987 (38 years ago) |
Entity Number: | 1208474 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 190 FARM TO MARKET RD, LOT 1, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO BOICE | DOS Process Agent | 190 FARM TO MARKET RD, LOT 1, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
LEO BOICE | Chief Executive Officer | 190 FARM TO MARKET RD, LOT 1, KINGSTON, NY, United States, 12401 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30636 | 2019-08-29 | 2024-08-28 | Mined land permit | W side of Sawkill Rd ~ 0.8 mile S of intersection of Sawkill Rd w/ Rt. 209. |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 190 FARM TO MKT RD, LOT 1, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 190 FARM TO MARKET RD, LOT 1, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2023-11-17 | Address | 190 FARM TO MKT RD, LOT 1, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1999-11-09 | 2023-11-17 | Address | 190 FARM TO MKT RD, LOT 1, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1999-11-09 | Address | 5 TERVO LANE, ULSTER PARK, NY, 12487, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117000018 | 2023-11-17 | BIENNIAL STATEMENT | 2023-10-01 |
220223004021 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
191007061065 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171026006348 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
160727006007 | 2016-07-27 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State