Search icon

BORTON, INC.

Company Details

Name: BORTON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1985 (40 years ago)
Date of dissolution: 30 Aug 2001
Entity Number: 1012027
ZIP code: 67004
County: New York
Place of Formation: Kansas
Address: P.O. BOX 2108, HUTCHINSON, KS, United States, 67004
Principal Address: 200 E 1ST ST, HUTCHINSON, KS, United States, 67501

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WAYNE K STEWART Chief Executive Officer 200 E 1ST ST, HUTCHINSON, KS, United States, 67501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2108, HUTCHINSON, KS, United States, 67004

History

Start date End date Type Value
1999-12-06 2001-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-08-05 2001-08-30 Address 200 E 1ST ST, HUTCHINSON, KS, 67501, USA (Type of address: Service of Process)
1997-08-12 1999-08-05 Address 200 E 1ST, PO BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Principal Executive Office)
1997-08-12 1999-08-05 Address 200 E 1ST, PO BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Chief Executive Officer)
1993-08-30 1997-08-12 Address 200 EAST FIRST, P.O. BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Principal Executive Office)
1993-08-30 1997-08-12 Address 200 EAST FIRST, P.O. BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Chief Executive Officer)
1993-02-26 1993-08-30 Address 200 EAST FIRST P.O.BOX 2108, HUTCHINSON, KS, 67504, 2108, USA (Type of address: Chief Executive Officer)
1993-02-26 1993-08-30 Address 200 EAST FIRST P.O.BOX 2108, HUTCHINSON, NY, 67504, 2108, USA (Type of address: Principal Executive Office)
1985-07-16 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-07-16 1999-08-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010830000125 2001-08-30 SURRENDER OF AUTHORITY 2001-08-30
991206001105 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
990816002015 1999-08-16 BIENNIAL STATEMENT 1999-07-01
990805002427 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970812002147 1997-08-12 BIENNIAL STATEMENT 1997-07-01
930830002540 1993-08-30 BIENNIAL STATEMENT 1993-07-01
930226002469 1993-02-26 BIENNIAL STATEMENT 1992-07-01
B247821-4 1985-07-16 APPLICATION OF AUTHORITY 1985-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300627429 0215800 1997-10-01 50 FORGE AVE, GENEVA, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-17
Case Closed 1998-07-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260303 C02
Issuance Date 1997-10-22
Abatement Due Date 1997-10-27
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 1997-11-17
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260303 C01
Issuance Date 1997-10-22
Abatement Due Date 1997-10-27
Contest Date 1997-11-17
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 O02 III
Issuance Date 1997-10-22
Abatement Due Date 1997-11-01
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 1997-11-17
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 1997-10-22
Abatement Due Date 1997-11-01
Current Penalty 1300.0
Initial Penalty 1300.0
Contest Date 1997-11-17
Final Order 1998-03-19
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1997-10-22
Abatement Due Date 1997-10-30
Initial Penalty 1375.0
Contest Date 1997-11-17
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1997-10-22
Abatement Due Date 1997-11-01
Contest Date 1997-11-17
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State