Name: | BOSS CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1933076 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New Hampshire |
Principal Address: | 581 NH ROUTE 119, RINDGE, NH, United States, 03461 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT HONKALA | Chief Executive Officer | 581 NH ROUTE 119, RINDGE, NH, United States, 03461 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 581 NH ROUTE 119, RINDGE, NH, 03461, USA (Type of address: Chief Executive Officer) |
2015-03-11 | 2023-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-11 | 2023-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-08-09 | 2015-03-11 | Address | 581 NH ROUTE 119, RINDGE, NH, 03461, USA (Type of address: Service of Process) |
2005-08-09 | 2023-06-22 | Address | 581 NH ROUTE 119, RINDGE, NH, 03461, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2005-08-09 | Address | 304 RTE 119, RINDGE, NH, 03461, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2005-08-09 | Address | 304 RTE 119, RINDGE, NH, 03461, USA (Type of address: Chief Executive Officer) |
1997-06-18 | 2005-08-09 | Address | 330 POOR FARM RD, NEW IPSWICH, NH, 03071, 0205, USA (Type of address: Service of Process) |
1997-06-18 | 2003-06-10 | Address | 330 POOR FARM RD, PO BOX 205, NEW IPSWICH, NH, 03071, 0205, USA (Type of address: Chief Executive Officer) |
1997-06-18 | 2003-06-10 | Address | 330 POOR FARM RD, NEW IPSWICH, NH, 03071, 0205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622000105 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210630000281 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190604061132 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170606006335 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150623006136 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
150402006635 | 2015-04-02 | BIENNIAL STATEMENT | 2013-06-01 |
150311000685 | 2015-03-11 | CERTIFICATE OF CHANGE | 2015-03-11 |
110712002575 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090603002944 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070611002502 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307540583 | 0213100 | 2005-05-16 | BALLTOWN ROAD, NISKAYUNA, NY, 13309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307540435 | 0213100 | 2005-05-03 | BALLTOWN ROAD, NISKAYUNA, NY, 13309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
122251234 | 0213100 | 1994-09-22 | LOUDEN AVENUE, LATHAM, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902001148 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-10-24 |
Abatement Due Date | 1994-11-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-10-24 |
Abatement Due Date | 1994-11-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1994-10-24 |
Abatement Due Date | 1994-11-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-10-24 |
Abatement Due Date | 1994-10-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 J01 II |
Issuance Date | 1994-10-24 |
Abatement Due Date | 1994-10-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State