Search icon

BOSS-LINCO LINES, INC.

Headquarter

Company Details

Name: BOSS-LINCO LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1947 (78 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 80788
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3909 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 0

Share Par Value 1172500

Type CAP

DOS Process Agent

Name Role Address
BOSS-LINCO LINES, INC. DOS Process Agent 3909 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Links between entities

Type:
Headquarter of
Company Number:
0005754
State:
CONNECTICUT

History

Start date End date Type Value
1981-02-18 1981-03-03 Name LAIDLAW TRANSPORT (U.S.), INC.
1971-06-21 1976-10-21 Address 450 GENESEE BLDG., BUFFALO, NY, 14240, USA (Type of address: Service of Process)
1966-03-03 1981-10-30 Shares Share type: PAR VALUE, Number of shares: 1087500, Par value: 1
1964-02-26 1965-02-24 Shares Share type: CAP, Number of shares: 0, Par value: 1215000
1963-02-11 1964-02-26 Shares Share type: CAP, Number of shares: 0, Par value: 1257500

Filings

Filing Number Date Filed Type Effective Date
DP-1263663 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A889896-2 1982-07-29 ASSUMED NAME CORP INITIAL FILING 1982-07-29
A809877-4 1981-10-30 CERTIFICATE OF AMENDMENT 1981-10-30
A743591-2 1981-03-03 CERTIFICATE OF AMENDMENT 1981-03-03
A739912-4 1981-02-18 CERTIFICATE OF AMENDMENT 1981-02-18

Trademarks Section

Serial Number:
72223214
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1965-07-13
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
COMMON CARRIER TRUCKING SERVICES
First Use:
1965-03-01
International Classes:
105 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-05-28
Type:
FollowUp
Address:
226 OHIO STREET, Buffalo, NY, 14204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-01
Type:
Complaint
Address:
226 OHIO STREET, Buffalo, NY, 14204
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-02-22
Type:
Complaint
Address:
226 OHIO ST, Buffalo, NY, 14204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-01-30
Type:
FollowUp
Address:
BOX 516 VERBRASKA AVENUE, Amsterdam, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-19
Type:
Planned
Address:
BOX 516 VERBRASKA AVENUE, Amsterdam, NY, 12010
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State