Search icon

TIMBERBUILT, INC.

Company Details

Name: TIMBERBUILT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (26 years ago)
Entity Number: 2325832
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: PO BOX 940, NORTH COLLINS, NY, United States, 14111
Principal Address: 10821 EAGLE DRIVE, N COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMBERBUILT, INC. DOS Process Agent PO BOX 940, NORTH COLLINS, NY, United States, 14111

Chief Executive Officer

Name Role Address
GEORGE KLEMENS Chief Executive Officer 10821 EAGLE DRIVE, N COLLINS, NY, United States, 14111

History

Start date End date Type Value
2006-12-07 2020-02-06 Address 10821 EAGLE DRIVE, N COLLINS, NY, 14111, USA (Type of address: Service of Process)
2005-01-27 2006-12-07 Address 1982 EAGLE DR, N COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2000-12-28 2005-01-27 Address 10821 SCHAFFSTALL DR, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2000-12-28 2006-12-07 Address 10821 SCHAFFSTALL DR, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
1998-12-16 2006-12-07 Address 10821 SCHAFFSTALL DRIVE, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060398 2020-02-06 BIENNIAL STATEMENT 2018-12-01
130115006298 2013-01-15 BIENNIAL STATEMENT 2012-12-01
110103002497 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081202002656 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061207002880 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050127002621 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021127002306 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001228002608 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981216000753 1998-12-16 CERTIFICATE OF INCORPORATION 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339830994 0213600 2014-06-27 6840 LESLIE DRIVE, ELLICOTTVILLE, NY, 14731
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-27
Emphasis L: FALL
Case Closed 2014-09-18

Related Activity

Type Complaint
Activity Nr 897551
Safety Yes
Type Inspection
Activity Nr 983114
Safety Yes
Type Inspection
Activity Nr 983110
Safety Yes
Type Inspection
Activity Nr 996979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-09-04
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2014-09-11
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a) On or about 6/27/14 at a new home building site located at 6840 Leslie Road, Ellicottville, New York; employees building a new house were installing roof framing on a porch roof that was approximately 12 to 16 feet above the ground. b) On or about 6/27/14 at a new home building site located at 6840 Leslie Road, Ellicottville, New York; employees building a new house were using a porch as a work area. The porch did not have guardrails or fall protection in place. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2014-09-04
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2014-09-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) On or about 6/27/14 at a new home building site located at 6840 Leslie Road, Ellicottville, New York; employees building a new house were installing roof framing on a porch roof. The employee were standing on the top of a step ladder to perform work and as access to the top plate. NO ABATEMENT CERIFICATION REQUIRED
301006656 0213600 1999-04-20 10821 SCHAFFSTAHL ROAD, NORTH COLLINS, NY, 14111
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-05-12
Case Closed 1999-05-20

Related Activity

Type Complaint
Activity Nr 201325875
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7494777210 2020-04-28 0296 PPP 10821 Eagle Dr, NORTH COLLINS, NY, 14111
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175417
Loan Approval Amount (current) 175417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH COLLINS, ERIE, NY, 14111-0001
Project Congressional District NY-23
Number of Employees 24
NAICS code 238130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176565.18
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1792321 Interstate 2024-10-13 500 2023 2 5 Private(Property)
Legal Name TIMBERBUILT INC
DBA Name -
Physical Address 10821 EAGLE DR, NORTH COLLINS, NY, 14111, US
Mailing Address P O BOX 940, NORTH COLLINS, NY, 14111, US
Phone (716) 337-0012
Fax (716) 337-0013
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800270 Insurance 2018-02-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-20
Termination Date 2018-05-10
Date Issue Joined 2018-03-29
Section 0075
Status Terminated

Parties

Name TIMBERBUILT, INC.
Role Plaintiff
Name CINCINNATI INSURANCE COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State