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: Service of Process)
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)
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: Principal Executive Office)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP13PX22032
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-12-07
Total Dollars Obligated:
13932.10
Current Total Value Of Award:
13932.10
Potential Total Value Of Award:
13932.10
Description:
LUMBER
Naics Code:
321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS
Procurement Instrument Identifier:
V815R80525
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS
Procurement Instrument Identifier:
V815R80524
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-07-11
Type:
Planned
Address:
LUMBER ROAD, Roslyn, NY, 11576
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-24
Type:
FollowUp
Address:
STATION PLAZA, Locust Valley, NY, 11560
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-14
Type:
FollowUp
Address:
STATION PLAZA, Locust Valley, NY, 11560
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-03
Type:
Planned
Address:
STATION PLAZA, Locust Valley, NY, 11560
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-12-21
Type:
Planned
Address:
425 BROAD HOLLOW ROAD, Melville, NY, 11746
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State