Search icon

BOYNTON PLACE CONTRACTING CORP.

Company Details

Name: BOYNTON PLACE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1977 (48 years ago)
Date of dissolution: 08 Feb 2000
Entity Number: 446548
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 111 THIRD STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 THIRD STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
C. THEODORE VITANZA Chief Executive Officer 111 THIRD STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1993-03-29 1997-08-06 Address 2300 WEST 7TH STREET, BROOKLYN, NY, 11223, 4600, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-08-06 Address 2300 WEST 7TH STREET, BROOKLYN, NY, 11223, 4600, USA (Type of address: Principal Executive Office)
1993-03-29 1997-08-01 Address 2300 WEST 7TH STREET, BROOKLYN, NY, 11223, 4600, USA (Type of address: Service of Process)
1987-03-30 1993-03-29 Address 2300 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1977-08-29 1987-03-30 Address 60 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110111027 2011-01-11 ASSUMED NAME LLC INITIAL FILING 2011-01-11
000208000730 2000-02-08 CERTIFICATE OF DISSOLUTION 2000-02-08
990818002148 1999-08-18 BIENNIAL STATEMENT 1999-08-01
970806002314 1997-08-06 BIENNIAL STATEMENT 1997-08-01
970801000440 1997-08-01 CERTIFICATE OF CHANGE 1997-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-29
Type:
Unprog Rel
Address:
223-227 CYPRESS STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State