Search icon

BOUNDRY TITLE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOUNDRY TITLE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (34 years ago)
Entity Number: 1607264
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 17 HILLS PARK LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ONORATO Chief Executive Officer 17 HILLS PARK LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 HILLS PARK LANE, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
FRANK ONORATO Agent 17 HILLS PARK LANE, SMITHTOWN, NY, 11787

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 17 HILLS PARK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2018-01-02 2025-06-18 Address 17 HILLS PARK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2017-10-26 2025-06-18 Address 17 HILLS PARK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2017-10-26 2025-06-18 Address 17 HILLS PARK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-02-02 2018-01-02 Address 69 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250618001313 2025-06-18 BIENNIAL STATEMENT 2025-06-18
200102060390 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006282 2018-01-02 BIENNIAL STATEMENT 2018-01-01
171026000530 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
171019006065 2017-10-19 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State