Search icon

NASSAU SUFFOLK LUMBER & SUPPLY CORPORATION

Company Details

Name: NASSAU SUFFOLK LUMBER & SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1927 (98 years ago)
Entity Number: 23387
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3800 VETERANS MEMORIAL HWY., BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM H VAN TUYL, III Chief Executive Officer 3800 VETERANS MEMORIAL HWY., BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
NASSAU SUFFOLK LUMBER & SUPPLY CORPORATION DOS Process Agent 3800 VETERANS MEMORIAL HWY., BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2011-02-24 2015-02-03 Address 2000 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-02-24 2015-02-03 Address 2000 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2011-02-24 2015-02-03 Address 2000 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-02-16 2011-02-24 Address 2000 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2007-02-16 2011-02-24 Address 2000 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-02-16 2011-02-24 Address 2000 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2005-05-13 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 134000, Par value: 0.01
2005-03-04 2007-02-16 Address 2000 OCDAN AVE, RONKONKOMA, NY, 11779, 6536, USA (Type of address: Chief Executive Officer)
2005-03-04 2007-02-16 Address 2000 OCEAN AVE, RONKONKOMA, NY, 11779, 6536, USA (Type of address: Principal Executive Office)
2005-03-04 2007-02-16 Address 2000 OCEAN AVE, RONKONKOMA, NY, 11779, 6536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203007269 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006567 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110224002564 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090130003224 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070216002614 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050513000465 2005-05-13 CERTIFICATE OF AMENDMENT 2005-05-13
050304002043 2005-03-04 BIENNIAL STATEMENT 2005-02-01
C328975-4 2003-03-20 ASSUMED NAME CORP INITIAL FILING 2003-03-20
030204002087 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010323002436 2001-03-23 BIENNIAL STATEMENT 2001-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V815R80525 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V815R80525_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient NASSAU SUFFOLK LUMBER & SUPPLY CORPORATION
UEI TBK9E8QM1958
Legacy DUNS 054979885
Recipient Address UNITED STATES, 2000 OCEAN AVE, RONKONKOMA, 117796534
PO AWARD V815R80524 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V815R80524_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient NASSAU SUFFOLK LUMBER & SUPPLY CORPORATION
UEI TBK9E8QM1958
Legacy DUNS 054979885
Recipient Address UNITED STATES, 2000 OCEAN AVE, RONKONKOMA, 117796534

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11451960 0214700 1978-07-11 LUMBER ROAD, Roslyn, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-11
Case Closed 1984-03-10
11451622 0214700 1978-02-24 STATION PLAZA, Locust Valley, NY, 11560
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1984-03-10
11451598 0214700 1978-02-14 STATION PLAZA, Locust Valley, NY, 11560
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-14
Case Closed 1984-03-10
11451473 0214700 1978-01-03 STATION PLAZA, Locust Valley, NY, 11560
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 K03
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-01-10
Abatement Due Date 1978-03-08
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Nr Instances 1
11572682 0214700 1977-12-21 425 BROAD HOLLOW ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-21
Case Closed 1977-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-05
Abatement Due Date 1978-01-08
Nr Instances 1
11556800 0214700 1977-12-01 402 GRIFFING AVE, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1978-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-07
Abatement Due Date 1977-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-12-07
Abatement Due Date 1978-01-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-12-07
Abatement Due Date 1978-01-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-12-07
Abatement Due Date 1978-01-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-12-07
Abatement Due Date 1978-01-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-07
Abatement Due Date 1978-01-04
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-12-07
Abatement Due Date 1978-01-04
Nr Instances 1
11555562 0214700 1976-09-30 102 W MAIN STR, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-30
Case Closed 1976-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-10-05
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-05
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-05
Abatement Due Date 1976-11-03
Nr Instances 1
11524899 0214700 1973-02-21 425 BROAD HOLLOW RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-21
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State