Search icon

BOYLE CONTRACTING, INC.

Company Details

Name: BOYLE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2131259
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-22 67TH ST, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BOYLE Chief Executive Officer 71-22 67TH ST, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
PAUL BOYLE DOS Process Agent 71-22 67TH ST, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1997-04-08 1999-06-17 Address 71-22 67TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1586308 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990617002455 1999-06-17 BIENNIAL STATEMENT 1999-04-01
970408000575 1997-04-08 CERTIFICATE OF INCORPORATION 1997-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753452 0215600 1992-04-03 BEACH 36TH STREET SUBWAY STATION, QUEENS, NY, 11492
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-04-03
Case Closed 1993-08-17

Related Activity

Type Complaint
Activity Nr 74001561
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 25
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State