Search icon

FORT MILLER FAB3 CORP.

Company Details

Name: FORT MILLER FAB3 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1970 (55 years ago)
Date of dissolution: 16 Oct 2020
Entity Number: 232446
ZIP code: 12871
County: Washington
Place of Formation: New York
Address: PO BOX 98, SCHUYLERVILLE, NY, United States, 12871
Principal Address: 678 WILBUR AVENUE, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORT MILLER FAB3 CORP. DOS Process Agent PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

Chief Executive Officer

Name Role Address
JOHN T HEDBRING Chief Executive Officer PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

History

Start date End date Type Value
2012-06-27 2016-06-27 Address WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
2010-06-29 2016-06-27 Address WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process)
2010-06-29 2012-06-27 Address WILBUR AVENUE / [P BPX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
2010-06-29 2016-06-27 Address WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Principal Executive Office)
2007-04-19 2013-08-13 Name LOUGHBERRY MFG. CORP.
2000-06-13 2010-06-29 Address WILBUR AVE., PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
1993-11-12 2010-06-29 Address WILBUR AVENUE, PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Principal Executive Office)
1993-11-12 2000-06-13 Address WILBUR AVENUE, PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
1993-11-12 2010-06-29 Address WILBUR AVENUE, PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process)
1987-07-29 1994-03-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201016000725 2020-10-16 CERTIFICATE OF MERGER 2020-10-16
180628006013 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160627006056 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140617006341 2014-06-17 BIENNIAL STATEMENT 2014-06-01
130813000538 2013-08-13 CERTIFICATE OF AMENDMENT 2013-08-13
120627006107 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100629002025 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080618002452 2008-06-18 BIENNIAL STATEMENT 2008-06-01
070419000559 2007-04-19 CERTIFICATE OF AMENDMENT 2007-04-19
060523003720 2006-05-23 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342593126 0213100 2017-08-29 678 WILBUR AVE, GREENWICH, NY, 12834
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-08-29
Case Closed 2017-09-19

Related Activity

Type Inspection
Activity Nr 1184537
Safety Yes
341845378 0213100 2016-10-18 678 WILBUR AVE, GREENWICH, NY, 12834
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-10-18
Emphasis L: FORKLIFT
Case Closed 2017-05-24

Related Activity

Type Accident
Activity Nr 1147298

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M02
Issuance Date 2017-04-11
Abatement Due Date 2017-04-17
Current Penalty 8601.0
Initial Penalty 12675.0
Final Order 2017-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(2): Employee(s) stood under or passed under the elevated portion of a powered industrial truck(s): a) Paint Shop Area - On or about October 18, 2016, employees crawled under a raised and loaded forklift to perform work underneath the load. -On October 18, 2017 an employee was fatally crushed by a 5000 lb. electrical cabinet that tipped off of the forks while elevated.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2017-04-11
Abatement Due Date 2017-04-17
Current Penalty 8601.0
Initial Penalty 9054.0
Final Order 2017-04-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(5)(i): When a powered industrial truck is left unattended, load engaging means were not fully lowered, controls were not neutralized, power was not shut off, and brakes set: a) Paint Shop Area - On or about October 18, 2016, the forklift operator left the paint shop area while the forks were raised, loaded with an electric cabinet, and the power running to get a first aid kit. This put the operator out of view as well as more than 25' from the forklift.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 2017-04-11
Abatement Due Date 2017-04-17
Current Penalty 8601.0
Initial Penalty 12675.0
Final Order 2017-04-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(o)(1): The employer did not ensure that only stable or safely arranged loads were handled: a) Paint Shop Area - On or about October 18, 2016, an elevated 5000 lb. electric cabinet measuring 11' wide was raised on the forklift causing the load to be unstable, the load was not secured to the forks with straps. -On October 18, 2017 an employee was fatally crushed by a 5000 lb. electrical cabinet that tipped off of the forks while elevated.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9967997108 2020-04-15 0248 PPP 678 Wilbur Avenue, Greenwich, NY, 12834
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 846400
Loan Approval Amount (current) 846400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, WASHINGTON, NY, 12834-0001
Project Congressional District NY-21
Number of Employees 82
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 854632.11
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State