Search icon

KOLB MECHANICAL CORP.

Company Details

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

form 5500

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
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2022 112892671 2023-09-07 KOLB MECHANICAL CORP. 114
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2021 112892671 2022-07-13 KOLB MECHANICAL CORP. 110
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2020 112892671 2021-06-30 KOLB MECHANICAL CORP. 110
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2019 112892671 2020-06-29 KOLB MECHANICAL CORP. 83
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2018 112892671 2019-06-28 KOLB MECHANICAL CORP. 78
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2017 112892671 2018-07-03 KOLB MECHANICAL CORP. 77
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2016 112892671 2017-06-19 KOLB MECHANICAL CORP. 81
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2015 112892671 2016-05-27 KOLB MECHANICAL CORP. 75
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
KOLB MECHANICAL CORP. 401(K) PLAN & TRUST 2014 112892671 2015-03-27 KOLB MECHANICAL CORP. 65
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

Chief Executive Officer

Name Role Address
ANDREW T FOHRKOLB Chief Executive Officer 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344461819 0214700 2019-11-19 1280 MEADOW LANE, SOUTHAMPTON, NY, 11968
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-11-19
Case Closed 2020-04-30

Related Activity

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