Search icon

CHOICE BUILDING SUPPLIES OF WESTCHESTER CO. INC.

Company Details

Name: CHOICE BUILDING SUPPLIES OF WESTCHESTER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1994 (31 years ago)
Entity Number: 1827460
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 677 NEPPERHAN AVE, YONKERS, NY, United States, 10703

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
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC. PROFIT SHARING PLAN 2015 133773032 2016-02-26 CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9142610898
Plan sponsor’s address 46 BRETT LANE, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2016-02-26
Name of individual signing CARL MANISON
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC. PROFIT SHARING PLAN 2014 133773032 2015-09-30 CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9144231500
Plan sponsor’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing CARL MANISON
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC. PROFIT SHARING PLAN 2013 133773032 2014-07-07 CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9144231500
Plan sponsor’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing CARL MANISON
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC. PROFIT SHARING PLAN 2013 133773032 2014-07-07 CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC 8
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9144231500
Plan sponsor’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing CARL MANISON
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC. PROFIT SHARING PLAN 2012 133773032 2013-05-16 CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9144231500
Plan sponsor’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing CARL MANISON
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC. 2011 133773032 2012-10-05 CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9144231500
Plan sponsor’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 133773032
Plan administrator’s name CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC
Plan administrator’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703
Administrator’s telephone number 9144231500

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing CARL MANISON
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC. PROFIT SHARING PLAN 2010 133773032 2011-10-14 CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9144231500
Plan sponsor’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 133773032
Plan administrator’s name CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., INC
Plan administrator’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703
Administrator’s telephone number 9144231500

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing CARL MANISON
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., 2009 133773032 2010-10-04 CHOICE BUILDING SUPPLIES OF WESTCHESTER 7
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9144231500
Plan sponsor’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 133773032
Plan administrator’s name CHOICE BUILDING SUPPLIES OF WESTCHESTER
Plan administrator’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703
Administrator’s telephone number 9144231500

Signature of

Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing CARL MANISON
CHOICE BUILDING SUPPLIES OF WESTCHESTER CO., 2009 133773032 2010-10-05 CHOICE BUILDING SUPPLIES OF WESTCHESTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 9144231500
Plan sponsor’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 133773032
Plan administrator’s name CHOICE BUILDING SUPPLIES OF WESTCHESTER
Plan administrator’s address 677 NEPPERNHAN AVENUE, YONKERS, NY, 10703
Administrator’s telephone number 9144231500

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing CARL MANISON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
CARL MANISON Chief Executive Officer 677 NEPPERHAN AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
1996-06-19 2000-06-07 Address 15 LONG POND ROAD, ARMONKS, NY, 10504, USA (Type of address: Chief Executive Officer)
1994-06-08 1996-06-19 Address 15 LONG POND ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130204006786 2013-02-04 BIENNIAL STATEMENT 2012-06-01
100630002797 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080610003020 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002437 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040713002336 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020524002337 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000607002728 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980618002140 1998-06-18 BIENNIAL STATEMENT 1998-06-01
960619002524 1996-06-19 BIENNIAL STATEMENT 1996-06-01
940608000504 1994-06-08 CERTIFICATE OF INCORPORATION 1994-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666461 0216000 2005-07-18 677 NEPPERHAN AVE., YONKERS, NY, 10703
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-07-18
Case Closed 2005-09-22

Related Activity

Type Complaint
Activity Nr 205174360
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 C01
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
305776924 0216000 2004-04-22 677 NEPPERHAN AVE., YONKERS, NY, 10703
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-04-22
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2004-07-24

Related Activity

Type Complaint
Activity Nr 203600507
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-05-24
Abatement Due Date 2004-06-04
Current Penalty 1287.5
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2004-05-24
Abatement Due Date 2004-05-27
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100036 C01
Issuance Date 2004-05-24
Abatement Due Date 2004-05-27
Current Penalty 1287.5
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2004-05-24
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2004-05-24
Abatement Due Date 2004-05-27
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2004-05-24
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2004-05-24
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State