Name: | BOLTZ CONTRACTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2018 (7 years ago) |
Entity Number: | 5354725 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4072 CALKINS RD, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN H. BOLTZ | Agent | 4072 CALKINS RD, YOUNGSTOWN, NY, 14174 |
Name | Role | Address |
---|---|---|
BENJAMIN H. BOLTZ | DOS Process Agent | 4072 CALKINS RD, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
BENJAMIN H. BOLTZ | Chief Executive Officer | 4072 CALKINS RD, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 4072 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2020-06-25 | 2024-06-04 | Address | 4072 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2018-06-06 | 2024-06-04 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2018-06-06 | 2024-06-04 | Address | 4072 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Registered Agent) |
2018-06-06 | 2024-06-04 | Address | 4072 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005411 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220603002878 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200625060125 | 2020-06-25 | BIENNIAL STATEMENT | 2020-06-01 |
180606010627 | 2018-06-06 | CERTIFICATE OF INCORPORATION | 2018-06-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State