BOLAND'S EXCAVATING & TOPSOIL INC.

Name: | BOLAND'S EXCAVATING & TOPSOIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1984 (42 years ago) |
Entity Number: | 888973 |
ZIP code: | 13748 |
County: | Broome |
Place of Formation: | New York |
Address: | 1403 MILLBURN DR, CONKLIN, NY, United States, 13748 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J BOLAND | Chief Executive Officer | 1403 MILLBURN DR, CONKLIN, NY, United States, 13748 |
Name | Role | Address |
---|---|---|
MICHAEL BOLAND | Agent | 9 HILLSIDE DR., BINGHAMTON, NY, 13905 |
Name | Role | Address |
---|---|---|
BOLAND'S EXCAVATING & TOPSOIL, INC. | DOS Process Agent | 1403 MILLBURN DR, CONKLIN, NY, United States, 13748 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70669 | No data | No data | Mined land permit | Route 17 - C |
70563 | 2021-01-20 | 2026-01-19 | Mined land permit | Millburn Drive and Route 11 |
70405 | 1986-10-10 | 1989-10-10 | Mined land permit | 9 Hillside Drive, Binghamton, NY, 13905 0110 |
70284 | 1983-04-26 | 1986-04-26 | Mined land permit | Service Drive off I - 88 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-09 | 2024-01-19 | Address | 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Service of Process) |
1998-01-09 | 2024-01-19 | Address | 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-01-09 | Address | 311 SMITH HILL ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002503 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220705002588 | 2022-07-05 | BIENNIAL STATEMENT | 2022-01-01 |
200127060056 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
180110006147 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
160412006173 | 2016-04-12 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State