Search icon

BROADALBIN MANUFACTURING CORP.

Company Details

Name: BROADALBIN MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1599834
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: PO BOX 398, BROADALBIN, NY, United States, 12025
Principal Address: 8 PINE ST, BROADALBIN, NY, United States, 12025

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
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2023 141747301 2024-08-22 BROADALBIN MANUFACTURING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2022 141747301 2023-04-25 BROADALBIN MANUFACTURING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2021 141747301 2022-08-01 BROADALBIN MANUFACTURING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2020 141747301 2021-06-07 BROADALBIN MANUFACTURING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2019 141747301 2020-09-28 BROADALBIN MANUFACTURING CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2018 141747301 2019-07-17 BROADALBIN MANUFACTURING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2017 141747301 2018-07-03 BROADALBIN MANUFACTURING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331200
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2016 141747301 2017-04-28 BROADALBIN MANUFACTURING CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331200
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2017-04-28
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401(K) PROFIT SHARING PLAN TRUST 2015 141747301 2016-09-21 BROADALBIN MANUFACTURING CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331200
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE STREET, P.O. BOX 398, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing KAREN DEUEL
BROADALBIN MANUFACTURING CORP 401 K PROFIT SHARING PLAN TRUST 2014 141747301 2015-06-08 BROADALBIN MANUFACTURING CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 331200
Sponsor’s telephone number 5188835313
Plan sponsor’s address 8 PINE ST, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing KAREN DEUEL

DOS Process Agent

Name Role Address
KAREN DEUEL DOS Process Agent PO BOX 398, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
KAREN L DEUEL Chief Executive Officer PO BOX 398, 8 PINE ST, BROADALBIN, NY, United States, 12025

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 398, 8 PINE ST, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-05-30 Address PO BOX 398, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)
2023-07-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address PO BOX 398, 8 PINE ST, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-05-30 Address PO BOX 398, 8 PINE ST, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2012-01-23 2023-07-07 Address PO BOX 398, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)
2012-01-23 2023-07-07 Address PO BOX 398, 8 PINE ST, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2010-02-11 2012-01-23 Address PO BOX 398, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530016751 2024-05-30 BIENNIAL STATEMENT 2024-05-30
230707004238 2023-07-07 BIENNIAL STATEMENT 2022-01-01
140221002244 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120123002310 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100211002164 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080110003028 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060130002806 2006-01-30 BIENNIAL STATEMENT 2006-01-01
031229002111 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011218002060 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000202002643 2000-02-02 BIENNIAL STATEMENT 2000-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3321465005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROADALBIN MANUFACTURING CORPORATION
Recipient Name Raw BROADALBIN MANUFACTURING CORPORATION
Recipient Address 8 PINE STREET, BROADALBIN, FULTON, NEW YORK, 12025-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334281714 0213100 2012-05-11 8 PINE STREET, BROADALBIN, NY, 12025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-11
Emphasis N: AMPUTATE, N: SSTARG11
Case Closed 2012-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2012-06-06
Abatement Due Date 2012-06-27
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2012-06-27
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet: a) Outside Cylinder Storage - On or about May 11, 2012, two oxygen cyllinders were approximately 22" away from gasoline (flammable) and Acetylene (flammable). The employee smoking area was approximately 2' from the flammable storage.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-06-06
Abatement Due Date 2012-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-27
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use OSHA 300, 300-A, and 301 forms, or equivalent forms, for recordable injuries and illnesses. The OSHA 300 form is called the Log of Work-Related Injuries and Illnesses, the 300-A is the Summary of Work-Related Injuries and Illnesses, and the OSHA 301 form is called the Injury and Illness Incident Report: a) Broadalbin Manufacturing Corp - On or about May 11, 2012, the employer did not record injuries on the OSHA Forms 300A for calendar year 2011. - One case on the OSHA 300 Log required days away from work.
311977417 0213100 2009-03-12 8 PINE STREET, BROADALBIN, NY, 12025
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2009-03-19
Emphasis N: SILICA
Case Closed 2009-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2009-03-24
Abatement Due Date 2009-04-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 16
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2009-03-24
Abatement Due Date 2009-03-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2009-03-24
Abatement Due Date 2009-04-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-03-24
Abatement Due Date 2009-04-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-28
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2009-03-24
Abatement Due Date 2009-04-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2009-03-24
Abatement Due Date 2009-04-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-28
Nr Instances 1
Nr Exposed 16
Gravity 01
302546429 0213100 1999-01-27 8 PINE STREET, BROADALBIN, NY, 12025
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-03-26
Emphasis S: AMPUTATIONS
Case Closed 1999-05-21

Related Activity

Type Complaint
Activity Nr 200740363
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-03-30
Abatement Due Date 1999-05-02
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-03-30
Abatement Due Date 1999-04-17
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-03-30
Abatement Due Date 1999-05-02
Nr Instances 1
Nr Exposed 10
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2270522 Intrastate Non-Hazmat 2025-01-31 10000 2024 3 3 Private(Property)
Legal Name BROADALBIN MANUFACTURING CORP
DBA Name -
Physical Address 8 PINE STREET, BROADALBIN, NY, 12025, US
Mailing Address PO BOX 398, BROADALBIN, NY, 12025, US
Phone (518) 883-5313
Fax -
E-mail KDEUEL@BMANUF.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State