Search icon

BROCKWAY MECHANICAL SYSTEMS, INC.

Company Details

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

form 5500

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
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 2019-06-19
Name of individual signing LISA RASCO
BROCKWAY MECHANICAL SYSTEMS, INC PROFIT SHARING PLAN 2017 141766642 2018-09-26 BROCKWAY MECHANICAL SYSTEMS,INC. 4
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
BROCKWAY MECHANICAL SYSTEMS, INC PROFIT SHARING PLAN 2016 141766642 2017-10-11 BROCKWAY MECHANICAL SYSTEMS,INC. 5
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
BROCKWAY MECHANICAL SYSTEMS, INC PROFIT SHARING PLAN 2015 141766642 2016-10-14 BROCKWAY MECHANICAL SYSTEMS,INC. 6
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
BROCKWAY MECHANICAL SYSTEMS, INC PROFIT SHARING PLAN 2014 141766642 2015-10-08 BROCKWAY MECHANICAL SYSTEMS,INC. 5
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
BROCKWAY MECHANICAL SYSTEMS, INC PROFIT SHARING PLAN 2013 141766642 2014-10-13 BROCKWAY MECHANICAL SYSTEMS,INC. 6
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
BROCKWAY MECHANICAL SYSTEMS, INC PROFIT SHARING PLAN 2012 141766642 2013-09-10 BROCKWAY MECHANICAL SYSTEMS, INC. 6
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

Chief Executive Officer

Name Role Address
DOUGLAS J BROCKWAY Chief Executive Officer 102 TRADE RD, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 TRADE ROAD, PLATTSBURGH, NY, United States, 12901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310518253 0213100 2007-01-22 75 BEEKMAN ST., PLATTSBURGH, NY, 12901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-01-22
Emphasis S: STRUCK-BY, S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2007-01-22
305793630 0213100 2004-02-12 139 LAKE ST., ROUSES POINT, NY, 12979
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-12
Case Closed 2004-02-12
304469323 0213100 2002-09-11 MORIAH CENTRAL SCHOOL, PLANK RD., MORIAH, NY, 12960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-21

Violation Items

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
300631306 0215800 1998-09-15 SARANAC CENTRAL SCHOOLS, SARANAC, NY, 12983
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