BOSCO AND SONS ASSOCIATES, INC.

Name: | BOSCO AND SONS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241460 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 MCKAY RD., HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BOSCO | Chief Executive Officer | 9 MCKAY RD., HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MCKAY RD., HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-19 | 2023-09-01 | Address | 9 MCKAY RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2023-09-01 | Address | 9 MCKAY RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1994-05-04 | 2000-07-19 | Address | 62 MECHANIC STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1994-05-04 | 2000-07-19 | Address | 12 MEREDITH DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
1994-05-04 | 2000-07-19 | Address | 62 MECHANIC STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006660 | 2023-09-01 | CERTIFICATE OF AMENDMENT | 2023-09-01 |
140602002377 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
100402002520 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
060331002231 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040825002328 | 2004-08-25 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State