Name: | BOYD ARTESIAN WELL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1973 (52 years ago) |
Entity Number: | 252929 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1054 ROUTE 52, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY M BOYD | Chief Executive Officer | 1054 ROUTE 52, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1054 ROUTE 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 1054 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-26 | 2025-03-18 | Address | 1054 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2001-02-26 | 2025-03-18 | Address | 1054 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 2001-02-26 | Address | ROUTE 52, CARMEL, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004327 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
170201006116 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203006215 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130206006880 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110127002815 | 2011-01-27 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State