Search icon

BOYLE-MIDWAY INC.

Company Details

Name: BOYLE-MIDWAY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1958 (67 years ago)
Date of dissolution: 23 Feb 1998
Entity Number: 169536
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 685 3RD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BOYLE-MIDWAY INC. DOS Process Agent 685 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1958-01-03 1961-12-28 Address 22 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980223000137 1998-02-23 CERTIFICATE OF TERMINATION 1998-02-23
C217032-2 1994-11-21 ASSUMED NAME CORP INITIAL FILING 1994-11-21
303373 1961-12-28 CERTIFICATE OF AMENDMENT 1961-12-28
91109 1958-01-03 APPLICATION OF AUTHORITY 1958-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11679792 0235300 1976-11-02 410 WILLOUGHBY AVENUE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-11-02
Case Closed 1984-03-10
11679529 0235300 1976-01-23 410 WILLOUGHBY AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-02-26
Case Closed 1976-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 1976-08-11
Abatement Due Date 1976-10-01
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State