Search icon

JERSEY BORING & DRILLING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERSEY BORING & DRILLING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1993 (32 years ago)
Entity Number: 1724389
ZIP code: 07004
County: New York
Place of Formation: New Jersey
Activity Description: Geotechnical Drilling, subsurface investigation, standard penetration testing, monitor wells, soil borings, soil sampling and testing, instrumentation, in-clinometers, concrete core drilling and testing, rock coring, geo-probe sampling, borings over water, on railway tracks and in confined space, packer testing, undisturbed samples, Shelby tubes and fixed piston, soil and concrete testing.
Address: 36 PEIR LANE WEST, FAIRFIELD, NJ, United States, 07004
Principal Address: 36 PIER LANE WEST, FAIRFIELD, NJ, United States, 07004

Contact Details

Phone +1 973-287-6857

Website http://www.jerseyboringanddrilling.com

DOS Process Agent

Name Role Address
JERSEY BORING & DRILLING CO., INC. DOS Process Agent 36 PEIR LANE WEST, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
SHELLEY LACH Chief Executive Officer 36 PIER LANE WEST, FAIRFIELD, NJ, United States, 07004

Permits

Number Date End date Type Address
Q012025181A57 2025-06-30 2025-07-18 TEST PITS, CORES OR BORING REVIEW AVENUE, QUEENS, FROM STREET 30 STREET TO STREET 35 STREET
Q012025177A51 2025-06-26 2025-09-24 TEST PITS, CORES OR BORING - PROTECTED REVIEW AVENUE, QUEENS, FROM STREET 37 STREET TO STREET LAUREL HILL BOULEVARD
Q012025177A50 2025-06-26 2025-09-24 TEST PITS, CORES OR BORING - PROTECTED REVIEW AVENUE, QUEENS, FROM STREET 37 STREET TO STREET GREENPOINT AVENUE
Q012025175C69 2025-06-24 2025-09-22 TEST PITS, CORES OR BORING 56 ROAD, QUEENS, FROM STREET 43 STREET TO STREET KOSCIUSKO BRIDGE
Q012025175A74 2025-06-24 2025-09-19 TEST PITS, CORES OR BORING - PROTECTED 49 LANE, QUEENS, FROM STREET DEAD END TO STREET MASPETH AVENUE

History

Start date End date Type Value
1999-06-28 2016-01-15 Address 150 WRIGHT ST, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer)
1999-06-28 2016-01-15 Address 150 WRIGHT ST, NEWARK, NJ, 07114, USA (Type of address: Principal Executive Office)
1995-09-19 1999-06-28 Address 227 HOLLAND ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
1995-09-19 1999-06-28 Address 227 HOLLAND ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
1993-05-06 2017-05-02 Address 150 WRIGHT ST., NEWARK, NJ, 07114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060094 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006010 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160115002027 2016-01-15 AMENDMENT TO BIENNIAL STATEMENT 2015-05-01
150504006021 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130515006128 2013-05-15 BIENNIAL STATEMENT 2013-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-06
Type:
Planned
Address:
506 LENOX AVE, NEW YORK, NY, 10037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-29
Type:
Planned
Address:
30 30 THOMSON AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State