Search icon

BOUNDARY FENCE & RAILING SYSTEMS, INC.

Company Details

Name: BOUNDARY FENCE & RAILING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1957 (68 years ago)
Entity Number: 163988
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 18 LINDEN STREET APT A, GREAT NECK, NY, United States, 11021
Address: 131-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-847-3400

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOUNDARY FENCE & RAILING SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 112021876 2015-11-10 BOUNDARY FENCE & RAILING SYSTEMS, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-02-28
Business code 423990
Sponsor’s telephone number 7188473400
Plan sponsor’s address 131-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2015-11-10
Name of individual signing ALDO SIBENI
BOUNDARY FENCE & RAILING SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2009 112021876 2010-10-08 BOUNDARY FENCE & RAILING SYSTEMS, INC. 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-02-28
Business code 423990
Sponsor’s telephone number 7188473400
Plan sponsor’s address 131-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112021876
Plan administrator’s name BOUNDARY FENCE & RAILING SYSTEMS, INC.
Plan administrator’s address 131-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418
Administrator’s telephone number 7188473400

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing ALDO SIBENI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ALDO SIBENI Chief Executive Officer 131-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1999-04-01 2013-02-04 Address 10 EXECUTIVE DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
1997-03-21 1999-04-01 Address 131-02 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1997-03-21 1999-04-01 Address 10 EXECUTIVE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
1993-04-12 1997-03-21 Address 131-02 JAMAICA AVENUE, JAMAICA, NY, 11418, USA (Type of address: Service of Process)
1993-04-12 1999-04-01 Address 131-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-04-12 1997-03-21 Address 131-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1992-09-15 1993-04-12 Address 131-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1986-07-10 1992-09-15 Address KRIM & BALLON, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-11-01 1986-07-10 Address DISTRIBUTORS INC., 131-02 JAMAICA AVE., RICHMONDHILL, NY, 11415, USA (Type of address: Service of Process)
1961-11-28 1995-08-22 Name BOUNDARY WHOLESALE FENCE DISTRIBUTORS, INC.

Filings

Filing Number Date Filed Type Effective Date
130204002059 2013-02-04 BIENNIAL STATEMENT 2011-03-01
20120423030 2012-04-23 ASSUMED NAME CORP INITIAL FILING 2012-04-23
111227001034 2011-12-27 CERTIFICATE OF MERGER 2011-12-31
111220000566 2011-12-20 CERTIFICATE OF MERGER 2011-12-31
090302002194 2009-03-02 BIENNIAL STATEMENT 2009-03-01
050426002576 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030307002537 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010322002722 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990401002355 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970321002277 1997-03-21 BIENNIAL STATEMENT 1997-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SCU040M687001 2009-08-19 2010-02-26 2010-02-26
Unique Award Key CONT_AWD_SCU040M687001_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 410500.00
Current Award Amount 410500.00
Potential Award Amount 410500.00

Description

Title TAS::19 0202::TAS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient BOUNDARY FENCE & RAILING SYSTEMS, INC.
UEI N9JJF7AH2414
Legacy DUNS 061939476
Recipient Address UNITED STATES, 13102 JAMAICA AVE, JAMAICA, QUEENS, NEW YORK, 114182613

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339022212 0213600 2013-04-24 595 TRABOLD ROAD, ROCHESTER, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-04-24
Emphasis N: AMPUTATE
Case Closed 2013-04-25

Related Activity

Type Inspection
Activity Nr 799602
Safety Yes
337971618 0213100 2012-12-20 2108 ROUTE 22, WINGDALE, NY, 12594
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-12-20
Case Closed 2013-01-24

Related Activity

Type Inspection
Activity Nr 535998
Safety Yes
337996029 0213600 2012-12-19 595 TRABOLD ROAD, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-12-19
Emphasis N: AMPUTATE
Case Closed 2018-02-20

Related Activity

Type Complaint
Activity Nr 698631
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2013-01-03
Abatement Due Date 2013-01-18
Current Penalty 2700.0
Initial Penalty 2700.0
Final Order 2013-01-30
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(d)(1): Circular handfed crosscut table saw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: a) On or about 12/19/12 in the assembly area; Porter Cable brand table saw ( model PCB220TS, serial number 073229) was being used to cut wood without a guard. Abatement Certification
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2013-01-03
Abatement Due Date 2013-01-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-30
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) On or about 12/19/12 throughout the facility; employees are operating powered industrial trucks for the purpose of moving supplies and other materials without the employer maintaining a certification of the training and evaluation of the operator's skills and abilities. Abatement Certification
335359980 0213100 2012-07-23 2108 ROUTE 22, WINGDALE, NY, 12594
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-07-23
Emphasis N: AMPUTATE
Case Closed 2017-10-05

Related Activity

Type Complaint
Activity Nr 424230
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 E
Issuance Date 2012-11-08
Abatement Due Date 2012-11-21
Current Penalty 3000.0
Initial Penalty 4500.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(e): A side-hinged exit door must be used. a) North end of warehouse- on and before 7/23/12- Roll-up bay door was used as a fire exit door.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2012-11-08
Abatement Due Date 2012-12-21
Current Penalty 3000.0
Initial Penalty 4500.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l): Operators were not trained in the safe operation of powered industrial trucks: a) Warehouse area- On and prior to 07/23/12- For all operators of the Yale LPG forklift and Moffett Mounty forklift.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2012-11-08
Abatement Due Date 2012-11-21
Current Penalty 2400.0
Initial Penalty 3600.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Where powered industrial trucks were found to be in need of repair, defective, or in any way unsafe, the trucks were not taken out of service until they had been restored to safe operating condition. a) Warehouse- On and before 07/23/12- The horn button on the Yale Powered Industrial Truck was broken exposing employees to struck-by hazards.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2012-11-08
Current Penalty 3000.0
Initial Penalty 4500.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(1): Circular handfed ripsaw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: a) Warehouse area- On or about 07/23/12- Employees were exposed to amputation hazards when operating a Porter Cable circular table saw that was not equipped with an automatically adjusting hood.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2012-11-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Hand-fed ripsaw(s) did not have non kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: a) Warehouse area- On or about 07/23/12- Carpenter was exposed to struck-by hazards when operating a Porter Cable table saw that was not equipped with anti-kick back fingers or dogs.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2012-11-08
Abatement Due Date 2012-12-06
Current Penalty 2600.0
Initial Penalty 3600.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) Office area- On and before 07/23/12- Electrical service panel box overcurrent devices for the 110-120v duplex outlets and lights were not labeled.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2012-11-08
Abatement Due Date 2012-12-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a) Office area- On and before 07/23/12- One overcurrent device slot knockout was missing in the 60 amp electrical service panel box exposing employees to an electrical shock hazard.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 2012-11-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(3)(i): A flexible cord used with grounding type equipment shall contain an equipment grounding conductor. a) Office area- On or about 07/23/12- Belkin relocatable power tap (power strip) used to supply electrical energy to the office air conditioning unit was missing its grounding pin.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2012-11-08
Abatement Due Date 2012-11-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Warehouse area northwest storage rack- On and before 07/23/12- Badger brand ABC fire extinguisher was not mounted and identified.

Date of last update: 01 Mar 2025

Sources: New York Secretary of State