Search icon

BOSTON RD BUILDING MATERIALS INC.

Company Details

Name: BOSTON RD BUILDING MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2012 (13 years ago)
Entity Number: 4311027
ZIP code: 10469
County: Bronx
Place of Formation: New York
Activity Description: Boston RD Building Materials sells roofing, masonry, waterproofing, lumber, drywall and siding materials.
Address: 2941 BOSTON RD., BRONX, NY, United States, 10469
Principal Address: 2941 BOSTON RD, BRONX, NY, United States, 10469

Contact Details

Phone +1 516-380-5295

Website http://buildingmaterials786.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOUDRY AMIN DOS Process Agent 2941 BOSTON RD., BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
CHOUDRY M. AMIN Chief Executive Officer 2941 BOSTON RD, BRONX, NY, United States, 10469

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2941 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 570 RIDGE RD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-22 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-22 2024-07-01 Address 2941 BOSTON RD., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035498 2024-07-01 BIENNIAL STATEMENT 2024-07-01
210806001176 2021-08-06 BIENNIAL STATEMENT 2021-08-06
121022000050 2012-10-22 CERTIFICATE OF INCORPORATION 2012-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2903465 OL VIO INVOICED 2018-10-04 125 OL - Other Violation
182318 OL VIO INVOICED 2013-01-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210683 Office of Administrative Trials and Hearings Issued Barred by CPLR 2014-10-01 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 655-8804
Add Date:
2018-06-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
11
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State