Search icon

BOSS CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT HONKALA Chief Executive Officer 581 NH ROUTE 119, RINDGE, NH, United States, 03461

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307540583 0213100 2005-05-16 BALLTOWN ROAD, NISKAYUNA, NY, 13309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-16
Emphasis L: FALL
Case Closed 2005-05-17
307540435 0213100 2005-05-03 BALLTOWN ROAD, NISKAYUNA, NY, 13309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-03
Emphasis L: FALL
Case Closed 2005-06-03
122251234 0213100 1994-09-22 LOUDEN AVENUE, LATHAM, NY, 12110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-22
Case Closed 1994-12-19

Related Activity

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