Search icon

CASE BORING CORP.

Headquarter

Company Details

Name: CASE BORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1962 (63 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 149549
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 8585 BUNKER HILL ROAD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CASE BORING CORP., KENTUCKY 1148396 KENTUCKY

DOS Process Agent

Name Role Address
CASE BORING CORP. DOS Process Agent 8585 BUNKER HILL ROAD, GASPORT, NY, United States, 14067

Chief Executive Officer

Name Role Address
MARK J. CASE Chief Executive Officer 8585 BUNKER HILL ROAD, GASPORT, NY, United States, 14067

History

Start date End date Type Value
2020-07-22 2024-05-01 Address 8585 BUNKER HILL ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process)
1996-07-25 2024-05-01 Address 8585 BUNKER HILL ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
1996-07-25 2020-07-22 Address 8585 BUNKER HILL ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process)
1993-02-08 1996-07-25 Address 3624 CHECKERED TAVERN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1962-07-27 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-07-27 1996-07-25 Address 8585 BUNKER HILL ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039353 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
200722060333 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180705007215 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160830006069 2016-08-30 BIENNIAL STATEMENT 2016-07-01
150731006088 2015-07-31 BIENNIAL STATEMENT 2014-07-01
130214006366 2013-02-14 BIENNIAL STATEMENT 2012-07-01
100809002494 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080717002189 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060707002602 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040726002081 2004-07-26 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114102395 0215800 1995-11-03 THRUWAY EXIT #39 & I-690 WEST, SYRACUSE, NY, 13209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-11-03
Emphasis N: TRENCH
Case Closed 1995-11-07

Related Activity

Type Referral
Activity Nr 901973602
Safety Yes
101529527 0215800 1987-06-24 THRUWAY EXIT #39 & I-690 WEST, SYRACUSE, NY, 13209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-26
Case Closed 1987-10-13

Related Activity

Type Referral
Activity Nr 900978792
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A08
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1987-09-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1987-09-17
Abatement Due Date 1987-09-19
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 4
17609181 0213600 1986-09-10 6900 WILLIAMS RD., NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-10
Emphasis N: TRENCH
Case Closed 1987-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-09-17
Abatement Due Date 1986-09-22
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1986-09-22
Final Order 1987-03-23
Nr Instances 1
Nr Exposed 2
17610528 0213600 1986-08-26 66TH STREET, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-08-26
Case Closed 1986-10-03

Related Activity

Type Complaint
Activity Nr 71416846

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1986-08-29
Abatement Due Date 1986-09-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-08-29
Abatement Due Date 1986-09-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
100228642 0213600 1986-02-05 14 BUFFALO STREET, BERGEN, NY, 14416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-05
Emphasis N: TRENCH
Case Closed 1986-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-02-10
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1986-02-10
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
2256618 0215800 1985-08-21 ROUTE 5S, ILION, NY, 13357
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1985-11-04

Related Activity

Type Accident
Activity Nr 360528582

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 Q
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 3
1775600 0213600 1984-04-04 MAIN & OAKLAND STREETS, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-04-11
Abatement Due Date 1984-04-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-04-11
Abatement Due Date 1984-04-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
10852200 0213600 1983-09-14 WEHRLE DR BET GUNNVILLE, Clarence, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-20
Case Closed 1983-10-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1983-09-21
Abatement Due Date 1983-09-24
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1983-09-21
Abatement Due Date 1983-09-24
Nr Instances 1
10821387 0213600 1982-07-27 HOPKINS RD, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-30
Case Closed 1982-08-02
11936838 0235400 1980-03-03 SIXTH ST & ERIE ST, Little Valley, NY, 14755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-03
Emphasis N: TREX
Case Closed 1980-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1980-03-11
Abatement Due Date 1980-03-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260800 C01 I
Issuance Date 1980-03-11
Abatement Due Date 1980-03-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260800 C01 II
Issuance Date 1980-03-11
Abatement Due Date 1980-03-14
Nr Instances 1
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1979-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260800 C01 I
Issuance Date 1979-04-27
Abatement Due Date 1979-04-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-04-27
Abatement Due Date 1979-04-30
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1976-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260800 C01
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260800 C02 I
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260800 B03
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260800 B04
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260800 E01 II
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1976-06-21
Abatement Due Date 1976-06-24
Nr Instances 1
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-07-16
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359977200 2020-04-15 0296 PPP 8585 Bunker Hill Road, Gasport, NY, 14067
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321000
Loan Approval Amount (current) 321000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gasport, NIAGARA, NY, 14067-0001
Project Congressional District NY-24
Number of Employees 11
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324456.25
Forgiveness Paid Date 2021-05-21
9143828510 2021-03-12 0296 PPS 8587 Bunkerhill Rd, Gasport, NY, 14067-9367
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349820
Loan Approval Amount (current) 349820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gasport, NIAGARA, NY, 14067-9367
Project Congressional District NY-24
Number of Employees 12
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353375.7
Forgiveness Paid Date 2022-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State