Name: | HOLBROOK LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1989 (36 years ago) |
Entity Number: | 1356460 |
ZIP code: | 12085 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 16, GUILDERLAND CENTER, NY, United States, 12085 |
Principal Address: | NORTHEASTER INDUSTRIAL PARK, BLDG #11, GUILDERLAND CENTER, NY, United States, 12085 |
Shares Details
Shares issued 11000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOLBROOK LUMBER CO., INC., CONNECTICUT | 0877075 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLBROOK 401(K) SAVINGS PLAN | 2023 | 042234294 | 2024-02-15 | HOLBROOK LUMBER CO., INC. | 24 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-15 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2023-04-26 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2022-05-13 |
Name of individual signing | PETER KRIHAK |
Role | Employer/plan sponsor |
Date | 2022-05-13 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2021-03-23 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2020-05-06 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2019-03-26 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2018-04-24 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2017-04-06 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2016-05-18 |
Name of individual signing | PETER KRIHAK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 5188616166 |
Plan sponsor’s address | P.O. BOX 16, GUILDERLAND CENTER, NY, 12085 |
Signature of
Role | Plan administrator |
Date | 2015-05-15 |
Name of individual signing | PETER KRIHAK |
Name | Role | Address |
---|---|---|
PETER KRIHAK | Chief Executive Officer | PO BOX 16, GUILDERLAND CENTER, NY, United States, 12085 |
Name | Role | Address |
---|---|---|
HOLBROOK LUMBER CO., INC. | DOS Process Agent | PO BOX 16, GUILDERLAND CENTER, NY, United States, 12085 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-18 | 2017-02-08 | Address | 70 FULLER ROAD, ALBANY, NY, 12205, 5229, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2017-02-08 | Address | 70 FULLER ROAD, ALBANY, NY, 12205, 5229, USA (Type of address: Principal Executive Office) |
2011-05-18 | 2017-02-08 | Address | 70 FULLER ROAD, ALBANY, NY, 12205, 5229, USA (Type of address: Service of Process) |
2009-05-01 | 2011-05-18 | Address | 70 FULLER RD, ALBANY, NY, 12205, 5229, USA (Type of address: Principal Executive Office) |
2009-05-01 | 2011-05-18 | Address | 70 FULLER RD, ALBANY, NY, 12205, 5229, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2011-05-18 | Address | 70 FULLER ROAD, ALBANY, NY, 12205, 5229, USA (Type of address: Service of Process) |
1999-06-11 | 2009-05-01 | Address | 70 FULLER RD, PO BOX 5229, ALBANY, NY, 12205, 5229, USA (Type of address: Principal Executive Office) |
1999-06-11 | 2009-05-01 | Address | PO BOX 5229, ALBANY, NY, 12205, 5229, USA (Type of address: Service of Process) |
1999-06-11 | 2009-05-01 | Address | 70 FULLER RD, ALBANY, NY, 12205, 5229, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1999-06-11 | Address | P.O. BOX 5229, ALBANY, NY, 12205, 5229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060630 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501061249 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007046 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
170208006213 | 2017-02-08 | BIENNIAL STATEMENT | 2015-05-01 |
130516002274 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110518002050 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090501002543 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070523002085 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050728002140 | 2005-07-28 | BIENNIAL STATEMENT | 2005-05-01 |
030520002560 | 2003-05-20 | BIENNIAL STATEMENT | 2003-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340033380 | 0213100 | 2014-10-24 | 2 VAN BUREN BLVD. BUILDING 11A, ALTAMONT, NY, 12009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 953392 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2013-12-30 |
Emphasis | N: SSTARG12, P: SSTARG12 |
Case Closed | 2015-03-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 III |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-04-02 |
Current Penalty | 600.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-03-28 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Warehouse - On or about December 30, 2013, performance of operators had not been evaluated within the previous 3 years. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-04-02 |
Current Penalty | 600.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-03-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Radial Arm Saw Area -- On or about December 30, 2013, an employee was operating a Kobalt sliding compound miter saw that was plugged into a APC power strip which was not designed for industrial use and did not have sufficient ampacity for safe operation. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100303 G01 II |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-04-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-03-28 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) Electrical Panel Box Area - On or about December 30, 2013 the working space around the 200 amp, 200 Volt electrical panel box was used for storage. |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100305 B01 II |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-04-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-03-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a) Chop saw area - On or about December 30, 2013 there were missing knockout plugs on a wall mounted knife-switch box and wall-mounted duplex 120V receptacle. |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19100307 C03 |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-04-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-03-28 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.307(c)(3): Equipment was not safe for the National Electric Code (NEC) Class III, Division 1 location in that it was not of a type and design that the employer demonstrated would provide protection from the hazards arising from the combustibility and flammability of vapors, liquids, gases, dusts, or fibers involved: (a) Warehouse - On or about December 30, 2013 an outlet box had saw dust build-up on the inside of the outlet box. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100334 A02 I |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-04-02 |
Current Penalty | 600.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-03-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.334(a)(2)(i): Portable cord and plug connected equipment and flexible cord sets (extension cords) were not visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket): a) Chop saw area - On or about December 23, 2013, a chop saw with visible insulation damage to the cord set and missing ground pin was in use. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-04-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-03-28 |
Nr Instances | 1 |
Nr Exposed | 25 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) Warehouse - On or about December 30, 2013, a portable fire extinguisher did not have an annual maintenance check. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-04-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-03-28 |
Nr Instances | 1 |
Nr Exposed | 25 |
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: a) Warehouse - On or about December 30, 2013, employees had not received training on the Globally Harmonized System (GHS). |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-12-27 |
Emphasis | S: POWERED IND VEHICLE |
Case Closed | 2007-02-28 |
Related Activity
Type | Complaint |
Activity Nr | 205321680 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 I |
Issuance Date | 2007-01-26 |
Abatement Due Date | 2007-02-08 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2007-01-26 |
Abatement Due Date | 2007-02-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100134 F02 |
Issuance Date | 2007-01-26 |
Abatement Due Date | 2007-02-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100146 C04 |
Issuance Date | 2007-01-26 |
Abatement Due Date | 2007-02-08 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100146 C05 IC |
Issuance Date | 2007-01-26 |
Abatement Due Date | 2007-02-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2007-01-26 |
Abatement Due Date | 2007-01-31 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6346057101 | 2020-04-14 | 0248 | PPP | 2 Van Buren Blvd., GUILDERLAND CENTER, NY, 12085 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State