Name: | EPAND, BOYLE AND CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1991 (34 years ago) |
Entity Number: | 1545852 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1836 BELLMORE AVE, N BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EPAND, BOYLE AND CO., INC. | DOS Process Agent | 1836 BELLMORE AVE, N BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JAMES BOYLE | Chief Executive Officer | 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-15 | 2019-05-01 | Address | JAMES J BOYLE, 1836 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2013-05-15 | 2019-05-01 | Address | 1836 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2013-05-15 | 2019-05-01 | Address | JAMES J BOYLE, 1836 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2011-06-28 | 2013-05-15 | Address | JAMES S BOYLE, 1636 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2011-06-28 | 2013-05-15 | Address | 1636 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506062319 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506060826 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190501060517 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150501006689 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130515006139 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State