Search icon

ADAMS LUMBER CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN ADAMS Chief Executive Officer 6052 ADAMS RD, CATTARAUGUS, NY, United States, 14719

DOS Process Agent

Name Role Address
ADAMS LUMBER CO., INC. DOS Process Agent 6052 ADAMS RD, CATTARAUGUS, NY, United States, 14719

History

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

Filings

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

USAspending Awards. Financial Assistance

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
Recipient ADAMS LUMBER CO INC
Recipient Name Raw ADAMS LUMBER CO INC
Recipient DUNS 042692512
Recipient Address 11203 POPE RD, DENNIS ADAMS, RANDOLPH, CATTARAUGUS, NEW YORK, 14772-9681, UNITED STATES
Obligated Amount 225.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient ADAMS LUMBER CO INC
Recipient Name Raw ADAMS LUMBER CO INC
Recipient DUNS 042692512
Recipient Address 11203 POPE RD, DENNIS ADAMS, RANDOLPH, CATTARAUGUS, NEW YORK, 14772-9681, UNITED STATES
Obligated Amount 225.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313592164 0213600 2009-08-18 6052 ADAMS ROAD, CATTARAUGUS, NY, 14719
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-08-18
Emphasis N: AMPUTATE
Case Closed 2009-08-18
100650738 0213600 1988-07-14 RD 1 ADAMS ROAD, CATTARAUGUS, NY, 14719
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-14
Case Closed 1988-07-14
11950474 0235400 1975-08-29 RD1 ADAMS RD, Cattaraugus, NY, 14719
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 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
11950466 0235400 1975-08-28 RD1 ADAMS RD, Cattaraugus, NY, 14719
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