Search icon

PATTERSON WAREHOUSING, INC.

Company Details

Name: PATTERSON WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1985 (40 years ago)
Entity Number: 1027526
ZIP code: 13069
County: Oswego
Place of Formation: New York
Principal Address: 100 HUBBARD STREET, FULTON, NY, United States, 13069
Address: 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069

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
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2023 161256675 2024-06-06 PATTERSON WAREHOUSING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2024-06-06
Name of individual signing SANDRA WEHNER
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2022 161256675 2023-09-06 PATTERSON WAREHOUSING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2023-09-06
Name of individual signing SANDRA WEHNER
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2021 161256675 2022-10-03 PATTERSON WAREHOUSING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing SANDRA WEHNER
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2020 161256675 2021-07-21 PATTERSON WAREHOUSING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing WILLIAM PATTERSON
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing WILLIAM PATTERSON
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2019 161256675 2020-06-24 PATTERSON WAREHOUSING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing WILLIAM PATTERSON
Role Employer/plan sponsor
Date 2020-06-23
Name of individual signing WILLIAM PATTERSON
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2018 161256675 2019-07-23 PATTERSON WAREHOUSING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing WILLIAM PATTERSON
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing WILLIAM PATTERSON
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2017 161256675 2018-05-14 PATTERSON WAREHOUSING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2018-05-13
Name of individual signing WILLIAM PATTERSON
Role Employer/plan sponsor
Date 2018-05-13
Name of individual signing WILLIAM PATTERSON
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2016 161256675 2017-05-11 PATTERSON WAREHOUSING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing WILLIAM PATTERSON
Role Employer/plan sponsor
Date 2017-05-10
Name of individual signing WILLIAM PATTERSON
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2015 161256675 2016-06-14 PATTERSON WAREHOUSING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing WILLIAM PATTERSON
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing WILLIAM PATTERSON
PATTERSON WAREHOUSING, INC. PROFIT SHARING PLAN 2014 161256675 2015-06-25 PATTERSON WAREHOUSING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 493100
Sponsor’s telephone number 3155922288
Plan sponsor’s address 100 HUBBARD STREET, FULTON, NY, 13069

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing WILLIAM PATTERSON
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing WILLIAM PATTERSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
WILLIAM W. PATTERSON, III Chief Executive Officer 100 HUBBARD STREET, PO BOX 239, FULTON, NY, United States, 13069

History

Start date End date Type Value
1999-09-22 2005-11-04 Address 100 HUBBARD STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
1995-04-27 1999-09-22 Address 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1995-04-27 1999-09-22 Address 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1995-04-27 1999-09-22 Address 100 HUBBARD ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
1985-09-24 1995-04-27 Address 100 HUBBARD ST, FULSTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150914006149 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130909006263 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002880 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002131 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070911002502 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051104002785 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030825002384 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010906002259 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990922002252 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970909002204 1997-09-09 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347124059 0215800 2023-11-21 100 HUBBARD STREET, FULTON, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-11-21
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-03-29

Related Activity

Type Inspection
Activity Nr 1712410
Safety Yes
345305098 0215800 2021-05-13 100 HUBBARD STREET, FULTON, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-05-13
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2021-05-13
342512159 0215800 2017-08-01 100 HUBBARD STREET, FULTON, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-08-10
Emphasis L: REFUSE, P: REFUSE
Case Closed 2017-10-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2017-09-12
Abatement Due Date 2017-09-22
Current Penalty 2716.5
Initial Penalty 3622.0
Final Order 2017-09-25
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Warehouse, on or about 8/10/17: There were no written lockout/tagout procedures for the baler. b) Dunnage Area, on or about 8/10/17: Lockout procedures were not being utilized when clearing jams on the paper sweeper machine. Abatement certification must be submitted for these items.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2017-09-12
Abatement Due Date 2017-10-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-25
Nr Instances 20
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a) At the establishment, on or about 8/10/17: Training was not provided to all authorized and affected employees on the lockout/tagout program to ensure that the purpose and function of the energy control program was understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2017-09-12
Abatement Due Date 2017-10-16
Current Penalty 1629.75
Initial Penalty 2173.0
Final Order 2017-09-25
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) At the establishment, on or about 8/10/17: Evaluations of industrial truck operator's performance were not being conducted. Abatement certification must be submitted for this item.
338364433 0215800 2013-01-17 100 HUBBARD STREET, FULTON, NY, 13069
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2013-01-17
Case Closed 2013-01-18
338364672 0215800 2013-01-17 100 HUBBARD STREET, FULTON, NY, 13069
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-01-17
Case Closed 2013-01-18
314350091 0215800 2011-01-28 100 HUBBARD STREET, FULTON, NY, 13069
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-02-16
Emphasis L: REFUSE
Case Closed 2011-04-21

Related Activity

Type Complaint
Activity Nr 207597600
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040031 A
Issuance Date 2011-03-30
Abatement Due Date 2011-04-17
Nr Instances 1
Nr Exposed 5
Gravity 00
314350075 0215800 2011-01-28 100 HUBBARD STREET, FULTON, NY, 13069
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-03-27
Emphasis L: REFUSE, S: POWERED IND VEHICLE
Case Closed 2011-04-22

Related Activity

Type Complaint
Activity Nr 207597600
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2011-03-30
Abatement Due Date 2011-04-17
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2011-03-30
Abatement Due Date 2011-04-17
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2011-03-30
Abatement Due Date 2011-04-04
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2011-03-30
Abatement Due Date 2011-04-04
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2011-03-30
Abatement Due Date 2011-04-04
Current Penalty 1960.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
312365364 0215800 2008-08-25 100 HUBBARD ST., FULTON, NY, 13069
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-08-25
Emphasis L: REFUSE
Case Closed 2008-08-25

Related Activity

Type Inspection
Activity Nr 310752043
310752043 0215800 2007-11-13 100 HUBBARD ST., FULTON, NY, 13069
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-12-14
Emphasis L: REFUSE
Case Closed 2008-01-22

Related Activity

Type Referral
Activity Nr 200886828
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2007-12-18
Abatement Due Date 2007-12-21
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2007-12-18
Abatement Due Date 2008-01-20
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2007-12-18
Abatement Due Date 2008-01-20
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2007-12-18
Abatement Due Date 2007-12-21
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2007-12-18
Abatement Due Date 2007-12-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2007-12-18
Abatement Due Date 2007-12-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-12-18
Abatement Due Date 2007-12-21
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2007-12-18
Abatement Due Date 2008-01-20
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2007-12-18
Abatement Due Date 2008-01-20
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State