Search icon

BOXLEY'S SERVICES, INC.

Company Details

Name: BOXLEY'S SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597547
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 22 WESTBURY STREET, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 22 WESTBURY DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEVEN J BOXLEY DOS Process Agent 22 WESTBURY STREET, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
STEVEN J BOXLEY Agent 22 WESTBURY DRIVE, SARATOGA SPRINGS, NY, 12866

Chief Executive Officer

Name Role Address
STEVEN J. BOXLEY Chief Executive Officer 22 WESTBURY DRIVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2003-02-06 2004-02-18 Address 21 SEWARD ST, APT 2B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-02-06 2004-02-18 Address 20 JOHN ST, SELKIRK, NY, 12158, 1728, USA (Type of address: Principal Executive Office)
2003-02-06 2004-02-09 Address 20 JOHN ST, SELKIRK, NY, 12125, 1728, USA (Type of address: Service of Process)
2001-01-24 2004-02-09 Address 20 JOHN STREET, SELKIRK, NY, 12158, USA (Type of address: Registered Agent)
2001-01-24 2003-02-06 Address 20 JOHN ST, SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117002465 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110111002945 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090807000835 2009-08-07 CERTIFICATE OF AMENDMENT 2009-08-07
090113002438 2009-01-13 BIENNIAL STATEMENT 2009-01-01
061220002698 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050131002384 2005-01-31 BIENNIAL STATEMENT 2005-01-01
040218002493 2004-02-18 AMENDMENT TO BIENNIAL STATEMENT 2003-01-01
040209000407 2004-02-09 CERTIFICATE OF CHANGE 2004-02-09
030206002653 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010124000378 2001-01-24 CERTIFICATE OF INCORPORATION 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763062 0213100 2011-04-12 861 SARATOGA ROAD, BURNT HILLS, NY, 12027
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-27
Case Closed 2015-04-23

Related Activity

Type Complaint
Activity Nr 208090738
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-08-22
Abatement Due Date 2011-09-01
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 2011-09-16
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-08-22
Abatement Due Date 2011-11-30
Current Penalty 1650.0
Initial Penalty 3000.0
Contest Date 2011-09-16
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-22
Abatement Due Date 2011-11-30
Contest Date 2011-09-16
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2011-08-22
Abatement Due Date 2011-11-30
Contest Date 2011-09-16
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 4
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2011-08-22
Abatement Due Date 2011-11-30
Contest Date 2011-09-16
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 4
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-08-22
Abatement Due Date 2011-11-30
Contest Date 2011-09-16
Final Order 2012-02-29
Nr Instances 1
Nr Exposed 4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State