BOUNDARY FENCE & RAILING SYSTEMS, INC.

Name: | BOUNDARY FENCE & RAILING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1957 (68 years ago) |
Entity Number: | 163988 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 18 LINDEN STREET APT A, GREAT NECK, NY, United States, 11021 |
Address: | 131-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-847-3400
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
ALDO SIBENI | Chief Executive Officer | 131-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-01 | 2013-02-04 | Address | 10 EXECUTIVE DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office) |
1997-03-21 | 1999-04-01 | Address | 10 EXECUTIVE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office) |
1997-03-21 | 1999-04-01 | Address | 131-02 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1993-04-12 | 1999-04-01 | Address | 131-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-03-21 | Address | 131-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204002059 | 2013-02-04 | BIENNIAL STATEMENT | 2011-03-01 |
20120423030 | 2012-04-23 | ASSUMED NAME CORP INITIAL FILING | 2012-04-23 |
111227001034 | 2011-12-27 | CERTIFICATE OF MERGER | 2011-12-31 |
111220000566 | 2011-12-20 | CERTIFICATE OF MERGER | 2011-12-31 |
090302002194 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State