Search icon

BOSTON SERVICE COMPANY, INC.

Company Details

Name: BOSTON SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2013 (11 years ago)
Entity Number: 4455352
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8000 MIDLANTIC DRIVE, SUITE 110S, MT. LAUREL, NJ, United States, 08054

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY PICCINICH Chief Executive Officer 8000 MIDLANTIC DRIVE, SUITE 110S, MT. LAUREL, NJ, United States, 08054

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 8000 MIDLANTIC DRIVE, SUITE 110S, MT. LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 1 CENTRE DRIVE, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-03 2021-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-09-27 Address 1 CENTRE DRIVE, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-18 2019-09-03 Address 1 CENTRE DRIVE, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
2013-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927000519 2023-09-27 BIENNIAL STATEMENT 2023-09-01
210928001035 2021-09-28 BIENNIAL STATEMENT 2021-09-28
210602000766 2021-06-02 CERTIFICATE OF CHANGE 2021-06-02
190903060407 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-64814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007092 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150918006099 2015-09-18 BIENNIAL STATEMENT 2015-09-01
130906000038 2013-09-06 APPLICATION OF AUTHORITY 2013-09-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State