Search icon

BORE-IT, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-08-07
Type:
Planned
Address:
MILITARY RD. AND HENDERSON ST., TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-22
Type:
Referral
Address:
BOSTON STATE RD, BOSTON, NY, 14025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-30
Type:
Planned
Address:
CED STREET, Akron, NY, 14001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-31
Type:
Unprog Rel
Address:
PLEASANT AVE TUNNEL, Hamburg, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-22
Type:
Planned
Address:
ROUTE 20 SOUTH OF CAMP RD, Hamburg, NY, 14075
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State