Search icon

BOSS PRODUCTS CORP.

Company Details

Name: BOSS PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343280
ZIP code: 34448
County: Erie
Place of Formation: New York
Address: 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. BOSSE III DOS Process Agent 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448

Chief Executive Officer

Name Role Address
JOHN J. BOSSE III Chief Executive Officer 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448

History

Start date End date Type Value
2009-02-11 2019-02-06 Address 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2009-02-11 2019-02-06 Address 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2007-02-13 2019-02-06 Address 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2007-02-13 2009-02-11 Address 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2001-02-26 2009-02-11 Address 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2001-02-26 2007-02-13 Address 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2001-02-26 2007-02-13 Address 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1999-02-08 2001-02-26 Address 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060493 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060284 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170210006235 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150203007434 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130221006150 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110223002115 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090211002087 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070213003006 2007-02-13 BIENNIAL STATEMENT 2007-02-01
030128002159 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010226002413 2001-02-26 BIENNIAL STATEMENT 2001-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000689 Patent 2000-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-10
Termination Date 2002-06-21
Section 0271
Status Terminated

Parties

Name BOSS PRODUCTS CORP.
Role Plaintiff
Name TAPCO INTERNATIONAL
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State