Search icon

GREAT LAKES VENEER CORPORATION

Company Details

Name: GREAT LAKES VENEER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990914
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 375 MITCHELL ST., OSWEGO, NY, United States, 13126

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT LAKES VENEER EMPLOYEE SAVINGS PLAN 2011 161496030 2012-09-10 GREAT LAKES VENEER CORPORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 321110
Sponsor’s telephone number 3153429178
Plan sponsor’s mailing address 375 MITCHELL STREET, OSWEGO, NY, 13126
Plan sponsor’s address 375 MITCHELL STREET, OSWEGO, NY, 13126

Plan administrator’s name and address

Administrator’s EIN 161496030
Plan administrator’s name GREAT LAKES VENEER CORPORATION
Plan administrator’s address 375 MITCHELL STREET, OSWEGO, NY, 13126

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 27
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing PATRICK JONES
Valid signature Filed with authorized/valid electronic signature
GREAT LAKES VENEER EMPLOYEE SAVINGS PLAN 2011 161496030 2012-01-31 GREAT LAKES VENEER CORPORATION 35
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 321110
Sponsor’s telephone number 3153429178
Plan sponsor’s mailing address 375 MITCHELL STREET, OSWEGO, NY, 13126
Plan sponsor’s address 375 MITCHELL STREET, OSWEGO, NY, 13126

Plan administrator’s name and address

Plan administrator’s name GREAT LAKES VENEER CORPORATION

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 27
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing PATRICK JONES
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
PATRICK JONES Chief Executive Officer 375 MITCHELL ST, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 MITCHELL ST., OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2008-01-11 2010-01-22 Address PO BOX 3320L ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2002-01-03 2010-01-22 Address 375 MITCHELL ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2000-02-10 2008-01-11 Address 375 MITCHELL ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2000-02-10 2002-01-03 Address 375 MITCHELL ST., OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1999-12-30 2008-07-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1999-12-30 2000-02-10 Address 375 MITCHELL STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1996-01-17 1999-12-30 Address P.O. BOX 206, PORT AUTHORITY COMPLEX, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1996-01-17 1999-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100122002653 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080729000134 2008-07-29 CERTIFICATE OF AMENDMENT 2008-07-29
080111002136 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060217002877 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040129002147 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020103002642 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000210002072 2000-02-10 BIENNIAL STATEMENT 2000-01-01
991230000982 1999-12-30 CERTIFICATE OF MERGER 1999-12-31
960117000658 1996-01-17 CERTIFICATE OF INCORPORATION 1996-01-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9199086 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-02-24 2010-02-24 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 2342.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9191486 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-02-17 2010-02-17 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 6188.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9189211 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-02-11 2010-02-11 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 7081.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9194976 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-02-09 2010-02-09 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 47659.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9164592 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-02-03 2010-02-03 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 15106.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9031460 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-01-25 2010-01-25 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 7330.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9020128 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-01-20 2010-01-20 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 5747.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9038735 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-01-13 2010-01-13 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 6489.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9053129 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-01-07 2010-01-07 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 7534.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8998004 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2009-12-30 2009-12-30 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient GREAT LAKES VENEER CORPORATION
Recipient Name Raw GREAT LAKES VENEER CORPORATION
Recipient Address 375 MITCHELL STREET, OSWEGO, OSWEGO, NEW YORK, 13126-1216, UNITED STATES
Obligated Amount 12783.00
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
312367634 0215800 2009-01-21 375 MITCHELL STREET, OSWEGO, NY, 13126
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-01-21
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-01-27

Related Activity

Type Inspection
Activity Nr 310755780
310755624 0215800 2008-05-29 375 MITCHELL STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-06-20
Emphasis S: NOISE, N: DUSTEXPL, S: ELECTRICAL
Case Closed 2009-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2008-06-26
Abatement Due Date 2008-07-29
Current Penalty 405.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 G
Issuance Date 2008-06-26
Abatement Due Date 2008-07-01
Current Penalty 405.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-06-26
Abatement Due Date 2008-07-01
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040029 B01
Issuance Date 2008-06-26
Abatement Due Date 2008-07-01
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 00
310755780 0215800 2008-05-29 375 MITCHELL STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-20
Emphasis S: AMPUTATIONS, N: AMPUTATE, S: POWERED IND VEHICLE
Case Closed 2009-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-06-26
Abatement Due Date 2008-07-01
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2008-06-26
Abatement Due Date 2008-07-01
Current Penalty 405.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100213 B03
Issuance Date 2008-06-26
Abatement Due Date 2008-07-01
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100213 D01
Issuance Date 2008-06-26
Abatement Due Date 2008-07-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 2008-06-26
Abatement Due Date 2008-07-04
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 1
Gravity 02
309381655 0215800 2006-05-12 375 MITCHELL STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-18
Emphasis L: WOODWORK, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2006-06-01
Abatement Due Date 2006-06-06
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2006-06-01
Abatement Due Date 2006-06-06
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-06-01
Abatement Due Date 2006-06-06
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2006-06-01
Abatement Due Date 2006-06-06
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 2006-06-01
Abatement Due Date 2006-06-06
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100265 C05 II
Issuance Date 2006-06-01
Abatement Due Date 2006-06-06
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State