Name: | ADAMS LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1965 (60 years ago) |
Entity Number: | 187651 |
ZIP code: | 14719 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 6052 ADAMS RD, CATTARAUGUS, NY, United States, 14719 |
Shares Details
Shares issued 600
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ADAMS | Chief Executive Officer | 6052 ADAMS RD, CATTARAUGUS, NY, United States, 14719 |
Name | Role | Address |
---|---|---|
ADAMS LUMBER CO., INC. | DOS Process Agent | 6052 ADAMS RD, CATTARAUGUS, NY, United States, 14719 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2023-05-22 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2023-05-22 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
2003-04-25 | 2015-05-04 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2023-05-22 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Service of Process) |
1997-05-14 | 2003-04-25 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1997-05-14 | Address | RD #1, ADAMS ROAD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1997-05-14 | Address | RD #1, ADAMS ROAD, CATTARAUGUS, NY, 14719, USA (Type of address: Principal Executive Office) |
1965-05-26 | 1997-05-14 | Address | RFD, CATTARAUGUS, NY, USA (Type of address: Service of Process) |
1965-05-26 | 2023-05-22 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522000607 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
210524060158 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190502060116 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170515006034 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
150504006983 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130605002191 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110610002466 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090501002866 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070524002786 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050811002121 | 2005-08-11 | BIENNIAL STATEMENT | 2005-05-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10285098 | Department of Agriculture | 10.069 - CONSERVATION RESERVE PROGRAM | 2010-10-07 | 2010-10-07 | CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT | |||||||||||||||||||
|
||||||||||||||||||||||||
8295195 | Department of Agriculture | 10.069 - CONSERVATION RESERVE PROGRAM | 2009-10-05 | 2009-10-05 | CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313592164 | 0213600 | 2009-08-18 | 6052 ADAMS ROAD, CATTARAUGUS, NY, 14719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100650738 | 0213600 | 1988-07-14 | RD 1 ADAMS ROAD, CATTARAUGUS, NY, 14719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11950474 | 0235400 | 1975-08-29 | RD1 ADAMS RD, Cattaraugus, NY, 14719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100266 C01 VII |
Issuance Date | 1975-10-09 |
Abatement Due Date | 1975-10-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100266 C05 VI |
Issuance Date | 1975-10-09 |
Abatement Due Date | 1975-10-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100266 C06 XIX |
Issuance Date | 1975-10-09 |
Abatement Due Date | 1975-10-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100266 D02 |
Issuance Date | 1975-10-09 |
Abatement Due Date | 1975-10-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100266 C04 IV |
Issuance Date | 1975-10-09 |
Abatement Due Date | 1975-10-21 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-08-29 |
Emphasis | N: TIP |
Case Closed | 1976-01-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1975-10-02 |
Abatement Due Date | 1975-10-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-10-02 |
Abatement Due Date | 1975-10-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-10-02 |
Abatement Due Date | 1975-11-04 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-10-02 |
Abatement Due Date | 1975-10-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1975-10-02 |
Abatement Due Date | 1975-10-16 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State