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: Principal Executive Office)
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, 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)

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-01-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State