Search icon

C.E. BOSS CO., INC.

Company Details

Name: C.E. BOSS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1989 (36 years ago)
Date of dissolution: 12 Oct 2012
Entity Number: 1348240
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3319 MERRITT AVE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.J. BOSS DOS Process Agent 3319 MERRITT AVE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
C.J. BOSS Chief Executive Officer 3319 MERRITT AVE, BRONX, NY, United States, 10475

History

Start date End date Type Value
1993-08-26 2001-05-01 Address 3319 MERRITT AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1993-08-26 2001-05-01 Address 3319 MERRITT AVENUE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1993-08-26 2001-05-01 Address 3319 MERRITT AVENUE, BORNX, NY, 10475, USA (Type of address: Service of Process)
1993-03-03 1993-08-26 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-03 1993-08-26 Address 2716 SCHURZ AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1989-04-28 1993-08-26 Address 2716 SCHURZ AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121012000792 2012-10-12 CERTIFICATE OF DISSOLUTION 2012-10-12
080324002391 2008-03-24 BIENNIAL STATEMENT 2007-04-01
050620002197 2005-06-20 BIENNIAL STATEMENT 2005-04-01
010501002398 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990419002305 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970423002305 1997-04-23 BIENNIAL STATEMENT 1997-04-01
930826002867 1993-08-26 BIENNIAL STATEMENT 1993-04-01
930303002944 1993-03-03 BIENNIAL STATEMENT 1992-04-01
C004513-3 1989-04-28 CERTIFICATE OF INCORPORATION 1989-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1728212 Intrastate Non-Hazmat 2008-01-17 - - 2 2 Private(Property)
Legal Name C E BOSS CO INC
DBA Name -
Physical Address 3319 MERRITT AVE, BRONX, NY, 10475, US
Mailing Address 3319 MERRITT AVE, BRONX, NY, 10475, US
Phone (718) 994-3200
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State