Search icon

BOYLE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYLE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1993 (32 years ago)
Date of dissolution: 14 Feb 2022
Entity Number: 1739574
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: CLIFFORD MOODY, 15 LONGSHORE STREET, BAY SHORE, NY, United States, 11706
Principal Address: 240 HEDGES AVENUE, E. PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD MOODY Chief Executive Officer 240 HEDGES AVENUE, E. PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
BOYLE SERVICES INC. DOS Process Agent CLIFFORD MOODY, 15 LONGSHORE STREET, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
CLIFFORD MOODY Agent 15 LONGSHORE STREET, BAY SHORE, NY, 11706

Unique Entity ID

CAGE Code:
4FFM4
UEI Expiration Date:
2018-03-17

Business Information

Activation Date:
2017-03-17
Initial Registration Date:
2006-06-12

Commercial and government entity program

CAGE number:
4FFM4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-03-18

Contact Information

POC:
CLIFFORD MOODY

History

Start date End date Type Value
2018-06-19 2022-07-03 Address CLIFFORD MOODY, 15 LONGSHORE STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2018-06-19 2022-07-03 Address 15 LONGSHORE STREET, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2016-10-13 2018-06-19 Address 240 HEDGES AVENUE, E. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2016-10-13 2022-07-03 Address 240 HEDGES AVENUE, E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2009-10-13 2016-10-13 Address 114 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220703000038 2022-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-14
190705060077 2019-07-05 BIENNIAL STATEMENT 2019-07-01
180619000091 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
161013006354 2016-10-13 BIENNIAL STATEMENT 2015-07-01
110805002568 2011-08-05 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-06
Type:
Prog Related
Address:
CHRIST THE KING, INDIAN HEAD RD., KINGS PARK, NY, 11754
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LOCAL 12A H,
Party Role:
Plaintiff
Party Name:
BOYLE SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State