Search icon

BOULAY FABRICATION, INC.

Company Details

Name: BOULAY FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1979 (46 years ago)
Entity Number: 556983
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: P O BOX 508, LAFAYETTE, NY, United States, 13159
Principal Address: ROUTE 20, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2023 161125329 2024-11-27 BOULAY FABRICATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2022 161125329 2023-09-20 BOULAY FABRICATION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2021 161125329 2022-08-02 BOULAY FABRICATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2020 161125329 2021-11-15 BOULAY FABRICATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2019 161125329 2020-09-22 BOULAY FABRICATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2018 161125329 2019-11-15 BOULAY FABRICATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2017 161125329 2018-09-29 BOULAY FABRICATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2016 161125329 2017-12-26 BOULAY FABRICATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2015 161125329 2016-11-18 BOULAY FABRICATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084
BOULAY FABRICATION, INC. PROFIT SHARING PLAN 2014 161125329 2015-11-30 BOULAY FABRICATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 335900
Sponsor’s telephone number 3156775247
Plan sponsor’s address P.O. BOX 508, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2015-11-30
Name of individual signing TIMOTHY J FOODY

Chief Executive Officer

Name Role Address
TIMOTHY J. FOODY Chief Executive Officer PO BOX 508, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 508, LAFAYETTE, NY, United States, 13159

History

Start date End date Type Value
2023-08-30 2023-08-30 Address PO BOX 508, LAFAYETTE, NY, 13084, 0508, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address PO BOX 508, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1993-01-11 2023-08-30 Address PO BOX 508, LAFAYETTE, NY, 13084, 0508, USA (Type of address: Chief Executive Officer)
1993-01-11 2023-08-30 Address PO BOX 508, LAFAYETTE, NY, 13084, 0508, USA (Type of address: Service of Process)
1979-05-15 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-15 1993-01-11 Address PO BOX 162, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830001462 2023-08-30 BIENNIAL STATEMENT 2023-05-01
220317002435 2022-03-17 BIENNIAL STATEMENT 2021-05-01
20180306030 2018-03-06 ASSUMED NAME CORP INITIAL FILING 2018-03-06
170503007327 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006831 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130510006038 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110706002161 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090421002174 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070601002498 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050725002661 2005-07-25 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314352279 0215800 2011-05-12 4914 ROUTE 20, LAFAYETTE, NY, 13084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-12
Emphasis S: AMPUTATIONS, L: NBIHIHAZ
Case Closed 2016-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100024 C
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 6
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01008D
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-06-22
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State