Search icon

DIVERSIFIED CONTROL INC.

Company Details

Name: DIVERSIFIED CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1990 (34 years ago)
Entity Number: 1484113
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 42 DELAWARE AVE, BUFFALO, NY, United States, 14202
Principal Address: 3333 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

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
DIVERSIFIED CONTROL, INC. 401(K) PLAN 2012 161385262 2013-09-04 DIVERSIFIED CONTROL, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 332900
Sponsor’s telephone number 7168220700
Plan sponsor’s mailing address 3333 CALIFORNIA RD., ORCHARD PARK, NY, 14127
Plan sponsor’s address 3333 CALIFORNIA RD., ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 161385262
Plan administrator’s name DIVERSIFIED CONTROL, INC.
Plan administrator’s address 3333 CALIFORNIA RD., ORCHARD PARK, NY, 14127
Administrator’s telephone number 7168220700

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 62
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing BRENT JAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-04
Name of individual signing BRENT JAMES
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED CONTROL, INC. 401(K) PLAN 2011 161385262 2012-04-13 DIVERSIFIED CONTROL, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 332900
Sponsor’s telephone number 7168220700
Plan sponsor’s address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 161385262
Plan administrator’s name DIVERSIFIED CONTROL, INC.
Plan administrator’s address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7168220700

Signature of

Role Plan administrator
Date 2012-04-13
Name of individual signing BRENT JAMES
DIVERSIFIED CONTROL, INC. 401(K) PLAN 2010 161385262 2011-06-13 DIVERSIFIED CONTROL, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 332900
Sponsor’s telephone number 7168220700
Plan sponsor’s address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 161385262
Plan administrator’s name DIVERSIFIED CONTROL, INC.
Plan administrator’s address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7168220700

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing BRENT JAMES
Role Employer/plan sponsor
Date 2011-06-13
Name of individual signing BRENT JAMES
DIVERSIFIED CONTROL, INC. 401(K) PLAN 2009 161385262 2010-09-01 DIVERSIFIED CONTROL, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 332900
Sponsor’s telephone number 7168220700
Plan sponsor’s address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 161385262
Plan administrator’s name DIVERSIFIED CONTROL, INC.
Plan administrator’s address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7168220700

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing BRENT JAMES

DOS Process Agent

Name Role Address
MICHAEL SCHIAVONE - LIPSITZ, GREEN ATTORNEYS DOS Process Agent 42 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
BRENT A. JAMES Chief Executive Officer 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-10-01 Address 42 DELAWARE AVE, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)
2002-09-24 2020-10-13 Address 42 DELAWARE AVE, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)
1993-10-13 2002-09-24 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-10-13 2002-09-24 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-13 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1992-10-29 2024-10-01 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-13 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1991-05-09 1992-10-29 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035229 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230203002715 2023-02-03 BIENNIAL STATEMENT 2022-10-01
201013060004 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181001006103 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006241 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006502 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006389 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101013002526 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080922002462 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060921002401 2006-09-21 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347276461 0213600 2024-02-13 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-02-13
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2024-02-27
Abatement Due Date 2024-03-22
Current Penalty 3084.75
Initial Penalty 4113.0
Final Order 2024-03-12
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 02/13/2024, throughout establishment, employer did not conduct periodic inspections of the Lockout/Tagout procedures for employees that perform servicing/maintenance activities such as, but not limited to: doing Preventative Maintenace of the Wash Line. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2024-02-27
Abatement Due Date 2024-03-22
Current Penalty 4113.75
Initial Penalty 5485.0
Final Order 2024-03-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): When servicing and/or maintenance is performed by a crew, craft, department or other group, they shall utilize a procedure which affords the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device. a) On or about 02/13/2024, at the Wash Line, when employees conduct Preventative Maintenance (PM) to clean the pipes, risers, and manifolds of the Wash Line, a group lock-out procedure was not followed to ensure every employee performing PMs applied their own lock to the group lockout device. ABATEMENT DOCUMENTATION REQUIRED
340514637 0213600 2015-04-07 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-09-03
Case Closed 2015-11-05

Related Activity

Type Complaint
Activity Nr 968912
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 1200.0
Initial Penalty 2380.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (a) Powder coat - On or about 4/7/15, painters voluntarily wear 3M full face elastomeric respirators with P95 cartridges. The employer did not provide these employees with the information contained in Appendix D. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: (a) Powder coat - On or about 4/7/15, painters voluntarily wear 3M full face elastomeric respirators with P95 cartridges. The employer did not establish and implement those elements of a written program to ensure that respirators were cleaned, stored, and maintained. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 D03 II
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(3)(ii): The employer did not provide a respirator that was appropriate for the chemical state and physical form of the contaminant: a) Powder coat - On or about 4/7/15, painters voluntarily wear 3M full face elastomeric respirators with P95 cartridges. Employees were not provided with cartridges that include both organic vapor and particulate protection (P95 cartridges). ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (a) Powder coat - On or about 4/7/15, painters voluntarily wear 3M full face elastomeric respirators with P95 cartridges. The employer did not provide these employees with a medical evaluation to determine if they can use a respirator. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 G01 I B
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(B): Respirators with tight-fitting facepieces were worn by employees with a condition that interfered with the face-to-facepiece seal or valve function: (a) Powder coat - On or about 4/7/15, painters voluntarily wear 3M full face elastomeric respirators with P95 cartridges. A painter wore his respirator over a beard. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(g)(2): Employees were permitted to consume food or beverage in a toilet room nor in any area exposed to a toxic material: (a) Powder Coat - On or about 6/10/15, an employee was eating a sandwich near the powder coat conveyor. Employees should not consume food or beverages in any area exposed to a toxic material. ABATEMENT CERTIFICATION REQUIRED
303631428 0213600 2000-07-20 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-21
Case Closed 2001-01-05

Related Activity

Type Complaint
Activity Nr 202827028
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2000-07-27
Abatement Due Date 2000-08-09
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 2000-08-18
Final Order 2000-12-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2000-07-27
Abatement Due Date 2000-08-29
Initial Penalty 1050.0
Contest Date 2000-08-18
Final Order 2000-12-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-07-27
Abatement Due Date 2000-07-31
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 2000-08-18
Final Order 2000-12-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2000-07-27
Abatement Due Date 2000-08-09
Current Penalty 750.0
Initial Penalty 1050.0
Contest Date 2000-08-18
Final Order 2000-12-15
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2000-07-27
Abatement Due Date 2000-08-06
Current Penalty 750.0
Initial Penalty 1400.0
Contest Date 2000-08-18
Final Order 2000-12-15
Nr Instances 2
Nr Exposed 5
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664728405 2021-02-02 0296 PPS 3333 California Rd, Orchard Park, NY, 14127-1515
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 772104.25
Loan Approval Amount (current) 772104.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1515
Project Congressional District NY-23
Number of Employees 40
NAICS code 332999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 780650.28
Forgiveness Paid Date 2022-03-17
1499757108 2020-04-10 0296 PPP 3333 California Rd, ORCHARD PARK, NY, 14127-1515
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 928850
Loan Approval Amount (current) 928850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-1515
Project Congressional District NY-23
Number of Employees 69
NAICS code 339999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 934575.79
Forgiveness Paid Date 2020-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State