Search icon

BUCOLO COLD STORAGE INC.

Company Details

Name: BUCOLO COLD STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1997 (28 years ago)
Entity Number: 2185776
ZIP code: 14028
County: Niagara
Place of Formation: New York
Address: 5796 wilson-burt road, BURT, NY, United States, 14028
Principal Address: 5796 WILSON-BURT ROAD, BURT, NY, United States, 14028

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JGHZMLR7S7Z3 2025-01-23 5796 WILSON BURT RD, BURT, NY, 14028, 9741, USA 5796 WILSON-BURT ROAD, BURT, NY, 14028, 9741, USA

Business Information

Doing Business As BUCOLO COLD STORAGE INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2010-01-26
Entity Start Date 1997-10-01
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 424480

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERI DEVEREAUX
Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA
Title ALTERNATE POC
Name CHRISTOPHER BUCOLO
Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA
Government Business
Title PRIMARY POC
Name RICHARD HITE
Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA
Title ALTERNATE POC
Name CHRISTOPHER BUCOLO
Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCOLO COLD STORAGE INC., 401(K) PLAN 2023 161539910 2024-06-06 BUCOLO COLD STORAGE INC. 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2022 161539910 2023-05-31 BUCOLO COLD STORAGE INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2021 161539910 2022-05-19 BUCOLO COLD STORAGE INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2020 161539910 2021-06-28 BUCOLO COLD STORAGE INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2019 161539910 2020-06-09 BUCOLO COLD STORAGE INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2018 161539910 2019-05-30 BUCOLO COLD STORAGE INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2017 161539910 2018-06-11 BUCOLO COLD STORAGE INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2016 161539910 2017-05-26 BUCOLO COLD STORAGE INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2015 161539910 2016-05-27 BUCOLO COLD STORAGE INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing CHERI DEVEREAUX
BUCOLO COLD STORAGE INC., 401(K) PLAN 2014 161539910 2015-06-11 BUCOLO COLD STORAGE INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311400
Sponsor’s telephone number 7167787631
Plan sponsor’s address 5796 WILSON - BURT ROAD, BURT, NY, 14028

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing CHERI DEVEREAUX

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5796 wilson-burt road, BURT, NY, United States, 14028

Chief Executive Officer

Name Role Address
JEROME A. BUCOLO Chief Executive Officer 5796 WILSON-BURT ROAD, BURT, NY, United States, 14028

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA (Type of address: Chief Executive Officer)
2022-04-04 2023-10-02 Address 5796 wilson-burt road, BURT, NY, 14028, USA (Type of address: Service of Process)
2022-04-04 2022-04-04 Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA (Type of address: Chief Executive Officer)
2022-04-04 2023-10-02 Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA (Type of address: Chief Executive Officer)
2021-10-12 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-08-24 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1999-10-15 2022-04-04 Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA (Type of address: Chief Executive Officer)
1997-10-01 2022-04-04 Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, USA (Type of address: Service of Process)
1997-10-01 2010-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000208 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220404000119 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
211001000763 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061173 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006081 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006097 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006500 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111003002089 2011-10-03 BIENNIAL STATEMENT 2011-10-01
100824000430 2010-08-24 CERTIFICATE OF AMENDMENT 2010-08-24
091006002136 2009-10-06 BIENNIAL STATEMENT 2009-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347820763 0213600 2024-10-17 5796 WILSON BURT ROAD, BURT, NY, 14028
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-10-17
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2024-10-22
Current Penalty 2200.0
Initial Penalty 3496.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed: a) On or about 10/17/2024, in the Palletizing area; employees were exposed to fire hazards when exit routes were blocked with pallets of materials that spread a cross the aisleway and could not be easily moved without a powered industrial vehicle. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2024-10-22
Current Penalty 2800.0
Initial Penalty 4662.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator had been trained and evaluated as required by paragraph (l) through a certification that included the name of the operator, the date of the training, that date of evaluation, and the identity of the person(s) performing the training or evaluation: a) On or about 10/17/2024, in Shipping and Receiving area; employees were exposed to struck by hazards when employer did not have written certifications for each Powered Industrial Vehicles(PIV)'s operator. Employees use PIVs such as, but not limited to; Crown 5700 Series forklift to move pallets of materials throughout the facility. NO ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 N06
Issuance Date 2024-10-22
Abatement Due Date 2024-11-22
Current Penalty 3500.0
Initial Penalty 5485.0
Final Order 2024-10-29
Nr Instances 3
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(n)(6): Industrial truck drivers were not required to look in the direction of, and keep a clear view of the path of travel: a) On or about 10/17/2024, in Shipping and Receiving area; Employees were exposed to struck-by hazards while operating powered industrial vehicles, such as but not limited to: the Crown 5700 Series forklift. The employer did not ensure operators maintained a clear view of their path of travel, when maneuvering through a doorway that had strip curtains creating a blind spot. b) On or about 10/17/2024; in the CA Hall; Employees were exposed to struck-by hazards while operating powered industrial vehicles, such as but not limited to: the Crown 5700 Series forklift. The employer did not ensure operators maintained a clear view of their path of travel, when maneuvering through hallways and corners that created blind spots. c) On or about 10/17/2024; in the CA rooms; Employees were exposed to struck-by hazards while operating powered industrial vehicles, such as but not limited to: the Crown 5700 Series forklift. The employer did not ensure operators maintained a clear view of their path of travel, when maneuvering through CA rooms off the CA hallway, that created blind spots. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2024-10-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-29
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i):Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) On or about 10/17/2024, at the wet rollers; where employees voluntarily wore respiratory protection while working at the wet rollers with cleaning agents Real Clean & Drench-Phos. The employer did not provide Appendix D to the employees. NO ABATEMENT CERTIFICATION REQUIRED

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1179124 BUCOLO COLD STORAGE INC. BUCOLO COLD STORAGE INC JGHZMLR7S7Z3 5796 WILSON BURT RD, BURT, NY, 14028-9741
Capabilities Statement Link -
Phone Number 716-778-7631
Fax Number 716-778-8768
E-mail Address richard@niagarafreshfruit.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD HITE
County Code (3 digit) 063
Congressional District 24
Metropolitan Statistical Area 1280
CAGE Code 0ZJM1
Year Established 1997
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424480
NAICS Code's Description Fresh Fruit and Vegetable Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
460090 Interstate 2023-10-02 55411 2022 3 4 Auth. For Hire
Legal Name BUCOLO COLD STORAGE INC
DBA Name -
Physical Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, US
Mailing Address 5796 WILSON-BURT ROAD, BURT, NY, 14028, US
Phone (716) 778-7631
Fax (716) 778-8768
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State