Search icon

BOCCARD INDUSTRIES INC.

Company Details

Name: BOCCARD INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1979 (46 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 578904
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 425 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
HOLZER & NAPPI DOS Process Agent 425 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1980-07-15 1980-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-08-31 1980-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20191112003 2019-11-12 ASSUMED NAME LLC INITIAL FILING 2019-11-12
DP-1532092 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
A692610-3 1980-08-20 CERTIFICATE OF AMENDMENT 1980-08-20
A683347-6 1980-07-15 CERTIFICATE OF AMENDMENT 1980-07-15
A602903-4 1979-08-31 CERTIFICATE OF INCORPORATION 1979-08-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-22
Type:
Planned
Address:
STONE CASTLE ROAD, RTE 17K, MONTGOMERY, NY, 12549
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1990-06-20
Type:
Planned
Address:
ROUTE 17K, P. O. BOX 339, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-20
Type:
Referral
Address:
ROUTE 17K, P. O. BOX 339, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-10-12
Type:
Complaint
Address:
45 SOUTH 4TH ST, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-01
Type:
Planned
Address:
45 SOUTH 4TH ST., BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State