Name: | KOLB MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1987 (38 years ago) |
Entity Number: | 1157056 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST | 2023 | 112892671 | 2024-06-10 | KOLB MECHANICAL CORP. | 93 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST | 2022 | 112892671 | 2023-09-07 | KOLB MECHANICAL CORP. | 114 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST | 2021 | 112892671 | 2022-07-13 | KOLB MECHANICAL CORP. | 110 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST | 2020 | 112892671 | 2021-06-30 | KOLB MECHANICAL CORP. | 110 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST | 2019 | 112892671 | 2020-06-29 | KOLB MECHANICAL CORP. | 83 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST | 2018 | 112892671 | 2019-06-28 | KOLB MECHANICAL CORP. | 78 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST | 2017 | 112892671 | 2018-07-03 | KOLB MECHANICAL CORP. | 77 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 112892671 |
Plan administrator’s name | KOLB MECHANICAL CORP. |
Plan administrator’s address | PO BOX 106, MATTITUCK, NY, 11952 |
Administrator’s telephone number | 6312985527 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 811490 |
Sponsor’s telephone number | 6312985527 |
Plan sponsor’s address | PO BOX 106, MATTITUCK, NY, 11952 |
Plan administrator’s name and address
Administrator’s EIN | 112892671 |
Plan administrator’s name | KOLB MECHANICAL CORP. |
Plan administrator’s address | PO BOX 106, MATTITUCK, NY, 11952 |
Administrator’s telephone number | 6312985527 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 811490 |
Sponsor’s telephone number | 6312985527 |
Plan sponsor’s address | PO BOX 106, MATTITUCK, NY, 11952 |
Plan administrator’s name and address
Administrator’s EIN | 112892671 |
Plan administrator’s name | KOLB MECHANICAL CORP. |
Plan administrator’s address | PO BOX 106, MATTITUCK, NY, 11952 |
Administrator’s telephone number | 6312985527 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 811490 |
Sponsor’s telephone number | 6312985527 |
Plan sponsor’s address | PO BOX 106, MATTITUCK, NY, 11952 |
Plan administrator’s name and address
Administrator’s EIN | 112892671 |
Plan administrator’s name | KOLB MECHANICAL CORP. |
Plan administrator’s address | PO BOX 106, MATTITUCK, NY, 11952 |
Administrator’s telephone number | 6312985527 |
Signature of
Role | Plan administrator |
Date | 2015-03-27 |
Name of individual signing | SHARON TUTHILL-FOHRKOLB |
Name | Role | Address |
---|---|---|
ANDREW T FOHRKOLB | Chief Executive Officer | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-26 | 2009-03-05 | Address | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2003-02-27 | 2007-03-26 | Address | 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2003-02-27 | 2007-03-26 | Address | 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2003-02-27 | 2007-03-26 | Address | 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office) |
2001-03-14 | 2003-02-27 | Address | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, 0106, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2003-02-27 | Address | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, 0106, USA (Type of address: Principal Executive Office) |
2001-03-14 | 2003-02-27 | Address | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, 0106, USA (Type of address: Service of Process) |
1997-03-10 | 2001-03-14 | Address | 11500 SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, 0106, USA (Type of address: Principal Executive Office) |
1997-03-10 | 2001-03-14 | Address | 11500 SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, 0106, USA (Type of address: Chief Executive Officer) |
1997-03-10 | 2001-03-14 | Address | 11500 SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, 0106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310006071 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130326006196 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110330002162 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090305002382 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070326003099 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050421002493 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030227002614 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010314002207 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990330002278 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
970310002290 | 1997-03-10 | BIENNIAL STATEMENT | 1997-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344461819 | 0214700 | 2019-11-19 | 1280 MEADOW LANE, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1446338 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1446107 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2020-01-24 |
Abatement Due Date | 2020-04-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-02-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59). a) Worksite, 1280 Meadow Lane, Southampton, New York, residential building: The employer did not develop and implement a written Hazard Communication Program for employees who are exposed to Rust-Oleum spray paint while working on HVAC systems, on or about 11/19/19. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Safety Data Sheets (SDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2020-01-24 |
Abatement Due Date | 2020-01-31 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-02-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s). a) Worksite, 1280 Meadow Lane, Southampton, New York, residential building: The employer did not ensure that Safety Data Sheets were readily accessible to employees who use and are exposed to Rust-Oleum spray paint while working on HVAC systems, on or about 11/19/19. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2020-01-24 |
Abatement Due Date | 2020-04-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-02-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59). a) Worksite, 1280 Meadow Lane, Southampton, New York, residential building: The employer did not ensure that employees who are exposed to Rust-Oleum spray paint while working on HVAC systems were provided with information and training on the hazards associated with chemical exposure, on or about 11/19/19. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State