Search icon

BOYLE BROTHERS INC.

Company Details

Name: BOYLE BROTHERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1939 (86 years ago)
Entity Number: 55887
ZIP code: 12206
County: New York
Place of Formation: New Jersey
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1987-07-16 1995-06-22 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1974-12-04 1987-07-16 Address 70 PINE ST, 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1956-11-28 1974-12-04 Address 50 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1946-04-04 1956-11-28 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1939-02-25 1946-04-04 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950622000399 1995-06-22 CERTIFICATE OF CHANGE 1995-06-22
B521659-2 1987-07-16 CERTIFICATE OF AMENDMENT 1987-07-16
Z007161-2 1979-10-09 ASSUMED NAME CORP INITIAL FILING 1979-10-09
A198001-2 1974-12-04 CERTIFICATE OF AMENDMENT 1974-12-04
41370 1956-11-28 CERTIFICATE OF AMENDMENT 1956-11-28

Court Cases

Court Case Summary

Filing Date:
2002-04-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
AL'RAHMAN
Party Role:
Plaintiff
Party Name:
BOYLE BROTHERS INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State