Search icon

JIM BONNELL TRUCKING INC.

Company Details

Name: JIM BONNELL TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1988 (37 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 1275484
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Address: 3927 STATE ROUTE 167, LITTLE FALLS, NY, United States, 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JIM BONNELL TRUCKING, INC. 401(K) SALARY DEFERRAL PLAN 2012 161339569 2013-10-10 JIM BONNELL TRUCKING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 484200
Sponsor’s telephone number 3158234351
Plan sponsor’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing MAUREEN A. BONNELL
JIM BONNELL TRUCKING, INC. 401(K) SALARY DEFERRAL PLAN 2011 161339569 2012-05-03 JIM BONNELL TRUCKING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 484200
Sponsor’s telephone number 3158234351
Plan sponsor’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365

Plan administrator’s name and address

Administrator’s EIN 161339569
Plan administrator’s name JIM BONNELL TRUCKING, INC.
Plan administrator’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365
Administrator’s telephone number 3158234351

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing MAUREEN A. BONNELL
JIM BONNELL TRUCKING, INC. 401(K) SALARY DEFERRAL PLAN 2010 161339569 2011-05-04 JIM BONNELL TRUCKING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 484200
Sponsor’s telephone number 3158234351
Plan sponsor’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365

Plan administrator’s name and address

Administrator’s EIN 161339569
Plan administrator’s name JIM BONNELL TRUCKING, INC.
Plan administrator’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365
Administrator’s telephone number 3158234351

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing MAUREEN A. BONNELL
JIM BONNELL TRUCKING, INC. 401(K) SALARY DEFERRAL PLAN 2010 161339569 2011-05-04 JIM BONNELL TRUCKING, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 484200
Sponsor’s telephone number 3158234351
Plan sponsor’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365

Plan administrator’s name and address

Administrator’s EIN 161339569
Plan administrator’s name JIM BONNELL TRUCKING, INC.
Plan administrator’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365
Administrator’s telephone number 3158234351

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing MAUREEN A. BONNELL
JIM BONNELL TRUCKING, INC. 401(K) SALARY DEFERRAL PLAN 2009 161339569 2010-07-22 JIM BONNELL TRUCKING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 484200
Sponsor’s telephone number 3158234351
Plan sponsor’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365

Plan administrator’s name and address

Administrator’s EIN 161339569
Plan administrator’s name JIM BONNELL TRUCKING, INC.
Plan administrator’s address 3927 STATE ROUTE 167, LITTLE FALLS, NY, 13365
Administrator’s telephone number 3158234351

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing MAUREEN A. BONNELL

Chief Executive Officer

Name Role Address
JAMES B. BONNELL Chief Executive Officer 3927 STATE ROUTE 167, LITTLE FALLS, NY, United States, 13365

DOS Process Agent

Name Role Address
JAMES B. BONNELL DOS Process Agent 3927 STATE ROUTE 167, LITTLE FALLS, NY, United States, 13365

History

Start date End date Type Value
1993-02-18 1998-07-10 Address RD 3 BOX 103, LITTLE FALLS, NY, 13365, 9517, USA (Type of address: Chief Executive Officer)
1993-02-18 1998-07-10 Address RD 3 BOX 103, LITTLE FALLS, NY, 13365, 9517, USA (Type of address: Principal Executive Office)
1988-07-07 1998-07-10 Address RD#3 BOX 103, PAINSHOLLOW RD, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161128001168 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
140730006057 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120709006234 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100715002585 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080722002770 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060613002477 2006-06-13 BIENNIAL STATEMENT 2006-07-01
040722002276 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020617002143 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000712002354 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980710002240 1998-07-10 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107651705 0215800 1989-12-22 630 MILL ROAD, LITTLE FALLS, NY, 13365
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1990-01-19
Case Closed 1990-07-20

Related Activity

Type Accident
Activity Nr 360379481

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 10201 A
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Current Penalty 4860.0
Initial Penalty 8100.0
Contest Date 1990-03-26
Final Order 1990-06-10
Nr Instances 1
Nr Exposed 4
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Current Penalty 120.0
Initial Penalty 200.0
Contest Date 1990-03-26
Final Order 1990-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State