Search icon

BOIANO FOODS INC.

Company Details

Name: BOIANO FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267256
ZIP code: 10458
County: Queens
Place of Formation: New York
Principal Address: 2344 ARTHUR AVE, BRONX, NY, United States, 10458
Address: 2344 ARTHUR AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BOIANO Chief Executive Officer 2344 ARTHUR AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2344 ARTHUR AVENUE, BRONX, NY, United States, 10458

History

Start date End date Type Value
1993-10-05 1996-06-17 Address 1904 BELMONT AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-06-17 Address 2344 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1988-06-06 1993-10-05 Address 2344 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006254 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120713003143 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100614002579 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610002590 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060525003286 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2669501 SCALE-01 INVOICED 2017-09-25 80 SCALE TO 33 LBS
2255604 SCALE-01 INVOICED 2016-01-11 80 SCALE TO 33 LBS
1517635 SCALE-01 INVOICED 2013-11-26 80 SCALE TO 33 LBS
1512609 SCALE-01 CREDITED 2013-11-20 0 SCALE TO 33 LBS
321496 CNV_SI INVOICED 2011-02-01 80 SI - Certificate of Inspection fee (scales)
261910 CNV_SI INVOICED 2003-07-11 60 SI - Certificate of Inspection fee (scales)
257824 CNV_SI INVOICED 2002-01-18 80 SI - Certificate of Inspection fee (scales)
240555 CNV_SI INVOICED 2000-01-04 60 SI - Certificate of Inspection fee (scales)
362888 CNV_SI INVOICED 1997-08-18 120 SI - Certificate of Inspection fee (scales)
360038 CNV_SI INVOICED 1997-01-30 140 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State