Search icon

BOULEVARD TOWING SERVICE, INC.

Company Details

Name: BOULEVARD TOWING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1974 (51 years ago)
Date of dissolution: 21 Jul 2016
Entity Number: 350054
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-20 30TH ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 272 ATLANTIC AVE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CARPINELLI SR Chief Executive Officer 272 ATLANTIC AVENUE, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-20 30TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2008-08-05 2010-08-10 Address 39-20 30TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2008-08-05 2010-08-10 Address 39-20 30 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-03-29 2008-08-05 Address 79-19 151ST AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1995-03-29 2008-08-05 Address 39-20 30TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-03-29 2008-08-05 Address 73-49 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160721000062 2016-07-21 CERTIFICATE OF DISSOLUTION 2016-07-21
120831002035 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100810002684 2010-08-10 BIENNIAL STATEMENT 2010-08-01
20090821006 2009-08-21 ASSUMED NAME CORP AMENDMENT 2009-08-21
080805003142 2008-08-05 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State