Name: | BROCKWAY MECHANICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1993 (31 years ago) |
Entity Number: | 1774281 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 102 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROCKWAY MECHANICAL SYSTEMS, INC PROFIT SHARING PLAN | 2018 | 141766642 | 2019-06-19 | BROCKWAY MECHANICAL SYSTEMS,INC. | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-19 |
Name of individual signing | LISA RASCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5185633603 |
Plan sponsor’s address | 102 TRADE RD, PLATTSBURGH, NY, 129016259 |
Signature of
Role | Plan administrator |
Date | 2018-09-26 |
Name of individual signing | LISA RASCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5185633603 |
Plan sponsor’s address | 102 TRADE RD, PLATTSBURGH, NY, 129016259 |
Signature of
Role | Plan administrator |
Date | 2017-10-11 |
Name of individual signing | LISA RASCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5185633603 |
Plan sponsor’s address | 102 TRADE RD, PLATTSBURGH, NY, 129016259 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | LISA RASCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5185633603 |
Plan sponsor’s address | 102 TRADE RD, PLATTSBURGH, NY, 129016259 |
Signature of
Role | Plan administrator |
Date | 2015-10-08 |
Name of individual signing | LISA RASCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5185633603 |
Plan sponsor’s address | 102 TRADE RD, PLATTSBURGH, NY, 129016259 |
Signature of
Role | Plan administrator |
Date | 2014-10-13 |
Name of individual signing | LISA RASCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5185633603 |
Plan sponsor’s address | 102 TRADE RD, PLATTSBURGH, NY, 129016259 |
Plan administrator’s name and address
Administrator’s EIN | 141766642 |
Plan administrator’s name | BROCKWAY MECHANICAL SYSTEMS, INC. |
Plan administrator’s address | 102 TRADE RD, PLATTSBURGH, NY, 129016259 |
Administrator’s telephone number | 5185633603 |
Signature of
Role | Plan administrator |
Date | 2013-09-10 |
Name of individual signing | LISA RASCO |
Name | Role | Address |
---|---|---|
DOUGLAS J BROCKWAY | Chief Executive Officer | 102 TRADE RD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-19 | 2009-11-30 | Address | 2 SUNNYSIDE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 2003-11-28 | Address | 5436 PERU ST, STE 4, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1995-12-19 | 2003-11-28 | Address | 5436 PERU ST, STE 4, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1993-11-22 | 1995-12-19 | Address | 2 SUNNYSIDE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171103006265 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151102006661 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131114006127 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111118002366 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091130002195 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071129002213 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
051214002782 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031128002295 | 2003-11-28 | BIENNIAL STATEMENT | 2003-11-01 |
011114002633 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
991207002099 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310518253 | 0213100 | 2007-01-22 | 75 BEEKMAN ST., PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305793630 | 0213100 | 2004-02-12 | 139 LAKE ST., ROUSES POINT, NY, 12979 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304469323 | 0213100 | 2002-09-11 | MORIAH CENTRAL SCHOOL, PLANK RD., MORIAH, NY, 12960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 B01 |
Issuance Date | 2002-09-24 |
Abatement Due Date | 2002-09-27 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2002-09-24 |
Abatement Due Date | 2002-09-27 |
Current Penalty | 1225.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260501 B14 |
Issuance Date | 2002-09-24 |
Abatement Due Date | 2002-09-27 |
Nr Instances | 8 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260502 B09 |
Issuance Date | 2002-09-24 |
Abatement Due Date | 2002-09-27 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-09-15 |
Case Closed | 1998-11-09 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260351 B01 |
Issuance Date | 1998-10-02 |
Abatement Due Date | 1998-10-13 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260351 B02 |
Issuance Date | 1998-10-02 |
Abatement Due Date | 1998-10-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State