Search icon

BORELLO TRUCKING, INC.

Company Details

Name: BORELLO TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1959 (65 years ago)
Entity Number: 124792
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1109 WATER ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1109 WATER ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
PATRICK A. BORELLO Chief Executive Officer 1109 WATER ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1959-12-21 1992-12-18 Address 180 COLEMAN AVE., WATERTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931213002089 1993-12-13 BIENNIAL STATEMENT 1993-12-01
921218002605 1992-12-18 BIENNIAL STATEMENT 1992-12-01
C171005-2 1990-11-01 ASSUMED NAME CORP INITIAL FILING 1990-11-01
191740 1959-12-21 CERTIFICATE OF INCORPORATION 1959-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101547602 0215800 1995-05-25 1109 WATER STREET, WATERTOWN, NY, 13601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-06-23
Case Closed 1996-02-28

Related Activity

Type Accident
Activity Nr 360839674

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100177 C01 II
Issuance Date 1995-07-21
Abatement Due Date 1995-07-26
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100177 D05
Issuance Date 1995-07-21
Abatement Due Date 1995-07-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100177 D04 II
Issuance Date 1995-07-21
Abatement Due Date 1995-07-26
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100177 E01
Issuance Date 1995-07-21
Abatement Due Date 1995-07-26
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-07-21
Abatement Due Date 1995-07-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1995-07-21
Abatement Due Date 1995-07-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-07-21
Abatement Due Date 1995-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
106160401 0215800 1991-10-31 1109 WATER STREET, WATERTOWN, NY, 13601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-10
Case Closed 1992-04-03

Related Activity

Type Complaint
Activity Nr 74940172
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-02-10
Abatement Due Date 1992-03-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-02-10
Abatement Due Date 1992-02-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1992-02-10
Abatement Due Date 1992-02-19
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-02-10
Abatement Due Date 1992-02-19
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State