Search icon

BOARD INC.

Print

Details

Entity Number 2043810

Status Active

NameBOARD INC.

CountyRichmond

Date of registration 28 Jun 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 284 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305

Address ZIP code 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

284 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address

JOSEPH GIULIANO

Chief Executive Officer

284 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value

2000-06-13

2002-06-13

Address

359 NAUGHTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

2000-06-13

2002-06-13

Address

359 NAUGHTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

2000-06-13

2002-06-13

Address

359 NAUGHTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

1998-08-20

2000-06-13

Address

1719 HYLAN BLVD., STATEN ISLAND, NY, 10305, 1915, USA (Type of address: Chief Executive Officer)

1998-08-20

2000-06-13

Address

28 SCRANTON AVE, STATEN ISLAND, NY, 10312, 3210, USA (Type of address: Principal Executive Office)

1996-06-28

2000-06-13

Address

28 SCANTON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020613002055

2002-06-13

BIENNIAL STATEMENT

2002-06-01

000613002043

2000-06-13

BIENNIAL STATEMENT

2000-06-01

980820002183

1998-08-20

BIENNIAL STATEMENT

1998-06-01

960628000468

1996-06-28

CERTIFICATE OF INCORPORATION

1996-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2019-02-09

1719 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

100283

PL VIO

INVOICED

2008-10-03

75

PL - Padlock Violation

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts