Name: | BROOKSIDE LUMBER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1999 (26 years ago) |
Entity Number: | 2340975 |
ZIP code: | 13118 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 4198 Duryea St, Moravia, NY, United States, 13118 |
Principal Address: | 4198 DURYEA STREET, MORAVIA, NY, United States, 13118 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YNQRGH3SLYE9 | 2025-03-13 | 4191 DURYEA ST, MORAVIA, NY, 13118, 2500, USA | 4191 DURYEA ST, MORAVIA, NY, 13118, 2500, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BROOKSIDE LUMBER INC |
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-27 |
Initial Registration Date | 2022-01-05 |
Entity Start Date | 1999-12-31 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALEXIS C GALVAN |
Role | OFFICE MANAGER |
Address | 4191 DURYEA ST, MORAVIA, NY, 13118, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALEXIS C GALVAN |
Role | OFFICE MANAGER |
Address | 4191 DURYEA ST, MORAVIA, NY, 13118, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
BROOKSIDE LUMBER INC. | DOS Process Agent | 4198 Duryea St, Moravia, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
WILLIAM F MILLIER, JR | Chief Executive Officer | 4191 DURYEA STREET, MORAVIA, NY, United States, 13118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 4191 DURYEA STREET, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-23 | Address | 4191 DURYEA STREET, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer) |
2017-02-02 | 2024-01-23 | Address | 4191 DURYEA STREET, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer) |
2017-02-02 | 2024-01-23 | Address | 4191 DURYEA ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process) |
2011-03-08 | 2017-02-02 | Address | 4191 DURYEA STREET, MORAVIA, NY, 13118, USA (Type of address: Service of Process) |
2011-03-08 | 2017-02-02 | Address | 4198 DURYEA STREET, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2011-03-08 | Address | 4191 DURYEA ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process) |
2005-03-07 | 2011-03-08 | Address | 4198 DURYEA ST, MORAVIA, NY, 13118, 2500, USA (Type of address: Principal Executive Office) |
2005-03-07 | 2011-03-08 | Address | 4198 DURYEA ST, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer) |
2003-08-05 | 2005-03-07 | Address | 4194 DURYEA STREET, MORAVIA, NY, 13118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123001832 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
211018001853 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
190206060328 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170202006799 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150202007714 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006751 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110308002429 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090212002467 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070212002178 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050307002985 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340617471 | 0215800 | 2015-05-06 | 4191 DURYEA STREET, MORAVIA, NY, 13118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2015-05-13 |
Abatement Due Date | 2015-05-28 |
Current Penalty | 1275.0 |
Initial Penalty | 1700.0 |
Final Order | 2015-05-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) Shop Area, on or about 5/6/15: Reliant Drill Press was not provided with a chuck and tool guard. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-10-04 |
Emphasis | N: AMPUTATE |
Case Closed | 2007-11-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100265 C05 II |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-12-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100265 C30 II |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-11-20 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-12-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C06 I |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-12-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-10-14 |
Emphasis | N: AMPUTATE, L: SAWMILLS, S: AMPUTATIONS |
Case Closed | 2004-10-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3251218308 | 2021-01-21 | 0248 | PPS | 4191 Duryea St, Moravia, NY, 13118-2500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1258677107 | 2020-04-10 | 0248 | PPP | 4191 Duryea Street, MORAVIA, NY, 13118-2500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State