Name: | SIDER LUMBER & SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1963 (61 years ago) |
Entity Number: | 162312 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 613, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 2454 NW 59th St, APT 1202, Boca Raton, FL, United States, 11725 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2023 | 112023291 | 2024-03-28 | SIDER LUMBER & SUPPLY CO., INC. | 21 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2023 | 112023291 | 2024-05-07 | SIDER LUMBER & SUPPLY CO., INC. | 21 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2022 | 112023291 | 2023-06-07 | SIDER LUMBER & SUPPLY CO., INC. | 21 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2021 | 112023291 | 2022-06-06 | SIDER LUMBER & SUPPLY CO., INC. | 20 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2020 | 112023291 | 2021-03-30 | SIDER LUMBER & SUPPLY CO., INC. | 21 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2019 | 112023291 | 2020-06-02 | SIDER LUMBER & SUPPLY CO., INC. | 19 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2018 | 112023291 | 2019-06-06 | SIDER LUMBER & SUPPLY CO., INC. | 18 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2017 | 112023291 | 2018-05-29 | SIDER LUMBER & SUPPLY CO., INC. | 16 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2016 | 112023291 | 2017-05-19 | SIDER LUMBER & SUPPLY CO., INC. | 16 | |||||||||||||
|
||||||||||||||||||
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. | 2015 | 112023291 | 2016-08-19 | SIDER LUMBER & SUPPLY CO., INC. | 16 | |||||||||||||
|
Name | Role | Address |
---|---|---|
FRANK SIDER | Chief Executive Officer | 45 SOUTHERN BLVD, NESCONSET, NY, United States, 33496 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 613, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 45 SOUTHERN BLVD, NESCONSET, NY, 33496, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 45 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2011-09-07 | 2024-12-06 | Address | 45 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2000-02-22 | 2011-09-07 | Address | 711 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 2000-02-22 | Address | 711 MIDDLE COUNTRY ROAD, PO BOX 2096, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1997-12-11 | Address | 197 RIVER ROAD, P.O. BOX 2096, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1994-01-03 | Address | 711 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1994-01-03 | Address | 711 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2024-12-06 | Address | P.O. BOX 613, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1963-12-24 | 1993-03-19 | Address | MIDDLE COUNTRY ROAD, SMITHTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003892 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
140317002320 | 2014-03-17 | BIENNIAL STATEMENT | 2013-12-01 |
120113002547 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
110907002450 | 2011-09-07 | BIENNIAL STATEMENT | 2009-12-01 |
071219002420 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060117003319 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031121002066 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011128002152 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
000222002408 | 2000-02-22 | BIENNIAL STATEMENT | 1999-12-01 |
971211002200 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3669465006 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347199002 | 0214700 | 2024-01-08 | 45 SOUTHERN BOULEVARD, NESCONSET, NY, 11767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2116565 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100038 B |
Issuance Date | 2024-06-13 |
Abatement Due Date | 2024-08-01 |
Current Penalty | 2000.0 |
Initial Penalty | 3687.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not have a written emergency action plan; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100038 E |
Issuance Date | 2024-06-13 |
Abatement Due Date | 2024-08-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.38(e): The employer did not designate and train employees to assist in a safe and orderly evacuation of other employees: a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not designate and train employees on safe and orderly evacuation procedures; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100038 F |
Issuance Date | 2024-06-13 |
Abatement Due Date | 2024-08-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.38(f): The employer did not review the emergency action plan with each employee covered by the plan in accordance with 1910.38(f)(1) through (f)(3) a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not review the emergency action plan with each employee covered by the plan; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2024-06-13 |
Current Penalty | 2000.0 |
Initial Penalty | 3687.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not ensure employees operating powered industrial trucks, such as but not limited to a Doosan Model H90FT forklift were trained to operate forklifts safely; on or about 1/8/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100178 L06 |
Issuance Date | 2024-06-13 |
Abatement Due Date | 2024-08-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not provide certification for employees operating equipment that included but was not limited to a Doosan Model H90FT forklift; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2024-06-13 |
Abatement Due Date | 2024-08-01 |
Current Penalty | 2000.0 |
Initial Penalty | 3687.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program that included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - Employees use chemicals such as but not limited to Diesel Exhaust Fluid, Propane, Oil, Grease, Antifreeze, and have other chemicals on site, and the employer did not have a written hazard communication program; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2024-06-13 |
Abatement Due Date | 2024-08-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
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: 45 Southern Boulevard, Nesconset, NY 11767 - Employees are exposed to use various chemicals on site including but not limited to Diesel Exhaust Fluid, Inter-Lube Penetrating Grease, Pennzoil Marine Premium Plus Outboard 2-Cycle Engine Oil, Propane, Prestone European Antifreeze/Coolant, gasoline, and safety data sheets were not accessible for employees, on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2024-06-13 |
Abatement Due Date | 2024-08-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
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) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - Employees are exposed to various chemicals on site including but not limited to Diesel Exhaust Fluid, Inter-Lube Penetrating Grease, Pennzoil Marine Premium Plus Outboard 2-Cycle Engine Oil, Propane, Prestone European Antifreeze/Coolant, and gasoline on a daily basis and the employer did not provide hazard communication training to the employees, on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2024-06-13 |
Abatement Due Date | 2024-08-01 |
Current Penalty | 900.0 |
Initial Penalty | 922.0 |
Final Order | 2024-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not provide the requested OSHA logs: on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6520267003 | 2020-04-07 | 0235 | PPP | 45 SOUTHERN BLVD, NESCONSET, NY, 11767-1043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5829438605 | 2021-03-20 | 0235 | PPS | 45 Southern Blvd, Nesconset, NY, 11767-1093 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State