Search icon

BOSTON AND MAINE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BOSTON AND MAINE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1964 (61 years ago)
Entity Number: 178518
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 500 Water Street, Jacksonville, FL, United States, 32202
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC S. SMITH Chief Executive Officer 500 WATER STREET, JACKSONVILLE, FL, United States, 32202

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-28 2024-12-28 Address 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2024-12-28 2024-12-28 Address 1700 IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 1700 IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-12-28 Address 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241228000698 2024-12-28 BIENNIAL STATEMENT 2024-12-28
230404000108 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
220719000514 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200708060121 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180727006039 2018-07-27 BIENNIAL STATEMENT 2018-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-05-23
Type:
Complaint
Address:
MECHANICVILLE YARDS, Mechanicville, NY, 12118
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-06-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BOSTON AND MAINE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-04-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
EBERT THOMAS
Party Role:
Plaintiff
Party Name:
BOSTON AND MAINE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-08-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVEC EQUIP CORP
Party Role:
Plaintiff
Party Name:
BOSTON AND MAINE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State