Name: | TIM CRETIN LOGGING & SAWMILL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1997 (28 years ago) |
Entity Number: | 2161947 |
ZIP code: | 14489 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3607 WAYNE CENTER ROAD, LYONS, NY, United States, 14489 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIM CRETIN LOGGING & SAWMILL CORP. EMPLOYEE RETIREMENT PLAN | 2023 | 161534223 | 2024-09-24 | TIM CRETIN LOGGING & SAWMILL CORP. | 15 | |||||||||||||
|
Name | Role | Address |
---|---|---|
TIM CRETIN | Chief Executive Officer | 3607 WAYNE CENTER ROAD, LYONS, NY, United States, 14489 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3607 WAYNE CENTER ROAD, LYONS, NY, United States, 14489 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-15 | 1999-08-20 | Address | 4645 GARLIC ROAD, LYONS, NY, 14489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110728002567 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090707003146 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070712003007 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050901002429 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030718002338 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
010703002256 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990820002523 | 1999-08-20 | BIENNIAL STATEMENT | 1999-07-01 |
970715000076 | 1997-07-15 | CERTIFICATE OF INCORPORATION | 1997-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343404489 | 0215800 | 2018-08-15 | 3611 WAYNE CENTER ROAD, LYONS, NY, 14489 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1368506 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2018-12-20 |
Abatement Due Date | 2019-02-08 |
Current Penalty | 0.0 |
Initial Penalty | 2956.0 |
Final Order | 2019-01-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a. At the sawmill, on or about 8/15/18: The employer had not developed a written lockout tagout policy which addressed the servicing and/or maintenance of equipment including but not limited to headsaws, resaws, debarkers and conveying systems in which the unexpected energization or start up could cause serious injury or dealh. Abatement certification must be submitted for this item. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100303 C03 I |
Issuance Date | 2018-12-20 |
Abatement Due Date | 2019-01-03 |
Current Penalty | 1330.2 |
Initial Penalty | 2217.0 |
Final Order | 2019-01-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(c)(3)(i): All splices and joints and the free ends of the conductors were not covered with an insulation equivalent to that of the conductors or with an insulating device identified for the purpose. a. At the debarker, on or about 8/15/18: A power cord supplying the motor at the log deck had been spliced from conduit into a flexible cord. The insulation around the splice was not equivalent to the conduit. Abatement certification must be submitted for this item. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IV A |
Issuance Date | 2018-12-20 |
Abatement Due Date | 2019-01-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-01-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a. At the debarker, on or about 8/15/18: An extension cord was being used in lieu of permanent wiring to power outdoor lighting. Abatement certification must be submitted for this item. |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 2018-12-20 |
Abatement Due Date | 2019-01-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-01-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: a. At the debarker, on or about 8/15/18: A motor on the log deck had three conductors which were not connected by devices which provided strain relief. Abatement certification must be submitted for this item. |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State