Search icon

BORE-IT, INC.

Company Details

Name: BORE-IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1974 (51 years ago)
Entity Number: 337979
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 3487 WEST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C LEXO Chief Executive Officer 3487 WEST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3487 WEST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1974-03-04 1993-06-09 Address 3133 WEST RIVER RD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120727044 2012-07-27 ASSUMED NAME LLC INITIAL FILING 2012-07-27
020312002426 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000331002606 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980312002527 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940415002345 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930609002232 1993-06-09 BIENNIAL STATEMENT 1993-03-01
A139065-4 1974-03-04 CERTIFICATE OF INCORPORATION 1974-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100643832 0213600 1987-08-07 MILITARY RD. AND HENDERSON ST., TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-07
Case Closed 1987-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 2
979559 0213600 1984-08-22 BOSTON STATE RD, BOSTON, NY, 14025
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-08-24
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 900521337
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1984-08-30
Abatement Due Date 1984-09-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1984-08-30
Abatement Due Date 1984-09-05
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260651 Q
Issuance Date 1984-08-30
Abatement Due Date 1984-09-05
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-08-30
Abatement Due Date 1984-09-05
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1984-08-30
Abatement Due Date 1984-09-05
Nr Instances 1
Nr Exposed 2
127811 0213600 1984-01-30 CED STREET, Akron, NY, 14001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-02-06
Abatement Due Date 1984-02-10
Nr Instances 1
10845808 0213600 1980-10-31 PLEASANT AVE TUNNEL, Hamburg, NY, 14075
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1980-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A06
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Nr Instances 1
10795250 0213600 1980-01-22 ROUTE 20 SOUTH OF CAMP RD, Hamburg, NY, 14075
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1980-02-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260904 C
Issuance Date 1980-01-23
Abatement Due Date 1980-01-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260902 H
Issuance Date 1980-01-23
Abatement Due Date 1980-01-26
Nr Instances 1
10817609 0213600 1976-10-05 1310 MILLERSPORT HWY, Amherst, NY, 14221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-05
Case Closed 1984-03-10
10817526 0213600 1976-09-17 1310 MILLERSPORT HWY, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Emphasis N: TREX
Case Closed 1976-10-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State