Name: | BOYCE-LAZARUS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1965 (60 years ago) |
Date of dissolution: | 24 Dec 1987 |
Entity Number: | 184725 |
ZIP code: | 45246 |
County: | Fulton |
Place of Formation: | New York |
Address: | 247 NORTHLAND BLVD., CINCINNATI, OH, United States, 45246 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
BOYCE-LAZARUS CORP. | DOS Process Agent | 247 NORTHLAND BLVD., CINCINNATI, OH, United States, 45246 |
Start date | End date | Type | Value |
---|---|---|---|
1965-02-24 | 1987-12-24 | Address | 507 NORTH MELCHER ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C197826-2 | 1993-03-17 | ASSUMED NAME CORP INITIAL FILING | 1993-03-17 |
B583450-4 | 1987-12-24 | CERTIFICATE OF MERGER | 1987-12-24 |
B031326-3 | 1983-10-20 | CERTIFICATE OF MERGER | 1983-10-31 |
483068 | 1965-02-24 | CERTIFICATE OF INCORPORATION | 1965-02-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10726206 | 0213100 | 1976-04-19 | 5-7 NORTH MELCHER STREET, Johnstown, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10726073 | 0213100 | 1976-03-03 | 5-7 NORTH MELCHER STREET, Johnstown, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q08 |
Issuance Date | 1976-03-09 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1976-03-09 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 E05 IV |
Issuance Date | 1976-03-09 |
Abatement Due Date | 1976-04-16 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-03-09 |
Abatement Due Date | 1976-04-16 |
Current Penalty | 325.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-03-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State