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 (77 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

Links between entities

Type Company Name Company Number State
Headquarter of BOSS-LINCO LINES, INC., CONNECTICUT 0005754 CONNECTICUT

DOS Process Agent

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

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
1962-03-30 1963-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 1300000
1950-11-27 1981-02-18 Name BOSS-LINCO LINES, INC.
1947-12-01 1966-03-03 Shares Share type: PAR VALUE, Number of shares: 4500, Par value: 100
1947-10-28 1950-11-27 Name LINCOLN STORAGE AND CARTING, INC.
1947-10-28 1962-03-30 Shares Share type: CAP, Number of shares: 0, Par value: 250000

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
A611494-3 1979-10-04 CERTIFICATE OF AMENDMENT 1979-10-04
A358215-3 1976-11-23 CERTIFICATE OF MERGER 1976-11-27
A358216-2 1976-11-23 CERTIFICATE OF MERGER 1976-11-27
A350332-2 1976-10-21 CERTIFICATE OF AMENDMENT 1976-10-21
915697-3 1971-06-21 CERTIFICATE OF AMENDMENT 1971-06-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 72223214 1965-07-13 816349 1966-10-04
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1987-01-04

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.17.01 - Bird wings shown alone or as part of something other than associated animal; Wings of birds, shown alone or as part of something other than associated animal, 04.01.01 - Winged human heads, feet, shoes or other parts, 18.11.01 - Inner tubes; Tire marks; Tires; Tubes, tire, 26.01.21 - Circles that are totally or partially shaded., 26.05.12 - Triangles with bars, bands and lines, 26.05.13 - Triangles, exactly two triangles; Two triangles

Goods and Services

For COMMON CARRIER TRUCKING SERVICES
International Class(es) 039
U.S Class(es) 105 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 01, 1965
Use in Commerce Mar. 01, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BOSS-LINCO LINES, INC.
Owner Address 226 OHIO ST. 14204 BUFFALO, NEW YORK UNITED STATES 14204
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-01-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
BOSS-LINCO 72223213 1965-07-13 817163 1966-10-18
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1987-01-18

Mark Information

Mark Literal Elements BOSS-LINCO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMMON CARRIER TRUCKING SERVICES
International Class(es) 039
U.S Class(es) 105 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1938
Use in Commerce 1938

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BOSS-LINCO LINES, INC.
Owner Address 226 OHIO ST. BUFFALO, N. Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-01-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10807154 0213600 1980-05-28 226 OHIO STREET, Buffalo, NY, 14204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-28
Case Closed 1981-02-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 1980-06-12
Abatement Due Date 1980-07-17
Current Penalty 100.0
Initial Penalty 1400.0
Contest Date 1980-07-15
Nr Instances 2
10809291 0213600 1980-04-01 226 OHIO STREET, Buffalo, NY, 14204
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-04-03
Case Closed 1980-05-02

Related Activity

Type Complaint
Activity Nr 320203599

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-04-09
Abatement Due Date 1980-05-18
Nr Instances 2
Related Event Code (REC) Complaint
10806586 0213600 1979-02-22 226 OHIO ST, Buffalo, NY, 14204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1981-02-13

Related Activity

Type Complaint
Activity Nr 320201668

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-03-08
Abatement Due Date 1979-04-16
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1979-04-15
Nr Instances 7
Related Event Code (REC) Complaint
FTA Issuance Date 1979-04-16
FTA Current Penalty 1000.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-03-08
Abatement Due Date 1979-03-11
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1979-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1979-03-08
Abatement Due Date 1979-04-16
Current Penalty 330.0
Initial Penalty 330.0
Contest Date 1979-04-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-03-08
Abatement Due Date 1979-03-11
Nr Instances 1
10697688 0213100 1975-01-30 BOX 516 VERBRASKA AVENUE, Amsterdam, NY, 12010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-30
Case Closed 1984-03-10
10697449 0213100 1974-12-19 BOX 516 VERBRASKA AVENUE, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-19
Case Closed 1975-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-12-23
Abatement Due Date 1974-12-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1974-12-23
Abatement Due Date 1975-01-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-23
Abatement Due Date 1975-01-25
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-23
Abatement Due Date 1975-01-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-23
Abatement Due Date 1975-01-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-23
Abatement Due Date 1975-01-02
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-12-23
Abatement Due Date 1975-01-25
Nr Instances 1
10801140 0213600 1974-11-26 226 OHIO STREET, Buffalo, NY, 14240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-11-26
Case Closed 1974-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1974-12-05
Abatement Due Date 1974-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1974-12-05
Abatement Due Date 1975-01-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-12-05
Abatement Due Date 1974-12-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-12-05
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-12-05
Abatement Due Date 1974-12-12
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-12-05
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-12-05
Abatement Due Date 1975-01-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
10800886 0213600 1974-08-09 226 OHIO STREET, Buffalo, NY, 14240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-08-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1974-08-15
Abatement Due Date 1974-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-08-15
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-08-15
Abatement Due Date 1974-09-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-08-17
Abatement Due Date 1974-09-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Related Event Code (REC) Complaint
12002366 0215800 1974-04-24 BOSS ROAD, Syracuse, NY, 13211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-04-24
Case Closed 1984-03-10
12001988 0215800 1974-02-28 BOSS ROAD SYRACUSE, Syracuse, NY, 13211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State