Name: | BOICE BROTHERS DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1980 (45 years ago) |
Entity Number: | 601337 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 36 O'NEIL ST, KINGSTON, NY, United States, 12449 |
Address: | 36 O'NEIL ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P. BOICE | Chief Executive Officer | 36 O'NEIL ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
RICHARD P. BOICE | DOS Process Agent | 36 O'NEIL ST, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2014-03-06 | Address | 36 O'NEIL ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1980-01-09 | 1993-02-22 | Address | NUMBER THIRTY-SIX O'NEIL, ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002468 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
121106002409 | 2012-11-06 | BIENNIAL STATEMENT | 2012-01-01 |
100322002363 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
060320002796 | 2006-03-20 | BIENNIAL STATEMENT | 2006-01-01 |
040330002228 | 2004-03-30 | BIENNIAL STATEMENT | 2004-01-01 |
020104002815 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000207002311 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980115002027 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
940413002032 | 1994-04-13 | BIENNIAL STATEMENT | 1994-01-01 |
930222002438 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109039438 | 0213100 | 1993-04-27 | 36 O'NEAL ST., KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1993-06-03 |
Abatement Due Date | 1993-06-16 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1993-06-03 |
Abatement Due Date | 1993-06-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-06-03 |
Abatement Due Date | 1993-06-16 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1993-06-03 |
Abatement Due Date | 1993-06-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1993-06-03 |
Abatement Due Date | 1993-06-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6667348309 | 2021-01-27 | 0202 | PPP | 36 Oneil St, Kingston, NY, 12401-3546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State