Search icon

BOXWOOD MEANS, INC.

Company Details

Name: BOXWOOD MEANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Entity Number: 2948207
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 8 KINNICUTT RD, POUND RIDGE, NY, United States, 10576
Principal Address: 2 STAMFORD LANDING, STE 100, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDEL FUCHS Chief Executive Officer 8 KINNICUTT RD, POUND RIGDE, NY, United States, 10526

DOS Process Agent

Name Role Address
RANDY FUCHS DOS Process Agent 8 KINNICUTT RD, POUND RIDGE, NY, United States, 10576

Filings

Filing Number Date Filed Type Effective Date
190819060138 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170801007452 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130814006572 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110829002159 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090821002809 2009-08-21 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
275711.00
Total Face Value Of Loan:
275711.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State