Search icon

BOYD MECHANICAL INC.

Company Details

Name: BOYD MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1970 (55 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 291914
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 3800 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14305
Principal Address: 3800 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P. BOYD Chief Executive Officer 3800 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
1996-06-18 2000-06-13 Address 2323 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1993-01-20 1996-06-18 Address 2323 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1993-01-20 2000-06-13 Address 2323 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
1993-01-20 1999-09-28 Address 2323 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1970-06-19 1993-01-20 Address 723 DIVISION AVE., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160912030 2016-09-12 ASSUMED NAME CORP INITIAL FILING 2016-09-12
DP-1693890 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000613002117 2000-06-13 BIENNIAL STATEMENT 2000-06-01
990928000350 1999-09-28 CERTIFICATE OF AMENDMENT 1999-09-28
980527002402 1998-05-27 BIENNIAL STATEMENT 1998-06-01

Court Cases

Court Case Summary

Filing Date:
2001-07-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOYD MECHANICAL INC.
Party Role:
Defendant
Party Name:
PLUMBERS LOCAL 22,
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State