Search icon

TOMKEN COMPANY, LLC

Company Details

Name: TOMKEN COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342417
ZIP code: 14172
County: Niagara
Place of Formation: New York
Address: 456 LAKE ST, WILSON, NY, United States, 14172

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOMKEN COMPANY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161562652 2024-05-05 TOMKEN COMPANY LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 7162130886
Plan sponsor’s address 185 CREEKSIDE DR, BUFFALO, NY, 142282030

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
TOMKEN COMPANY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161562652 2023-08-28 TOMKEN COMPANY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333510
Sponsor’s telephone number 7165100509
Plan sponsor’s address 185 CREEKSIDE DR, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER
TOMKEN COMPANY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161562652 2020-10-04 TOMKEN COMPANY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 7165100509
Plan sponsor’s address 185 CREEKSIDE DR, AMHERST, NY, 142282030

Signature of

Role Plan administrator
Date 2020-10-04
Name of individual signing THOMAS BOYD
TOMKEN COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2018 161562652 2019-12-13 TOMKEN COMPANY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 7165100509
Plan sponsor’s address 185 CREEKSIDE DR, AMHERST, NY, 142282030

Signature of

Role Plan administrator
Date 2019-12-13
Name of individual signing THOMAS BOYD
TOMKEN COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2017 161562652 2018-08-27 TOMKEN COMPANY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 7165100509
Plan sponsor’s address 185 CREEKSIDE DR, AMHERST, NY, 142282030

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing THOMAS BOYD
TOMKEN COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2016 161562652 2017-07-29 TOMKEN COMPANY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 7165100509
Plan sponsor’s address 185 CREEKSIDE DR, AMHERST, NY, 142282030

Signature of

Role Plan administrator
Date 2017-07-29
Name of individual signing THOMAS BOYD
TOMKEN COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2015 161562652 2016-07-29 TOMKEN COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 7165100509
Plan sponsor’s address 185 CREEKSIDE DR, AMHERST, NY, 142282030

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing THOMAS BOYD
TOMKEN COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2014 161562652 2015-07-14 TOMKEN COMPANY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 7165100509
Plan sponsor’s address 185 CREEKSIDE DR, AMHERST, NY, 142282030

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing THOMAS BOYD
TOMKEN COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2013 161562652 2014-07-28 TOMKEN COMPANY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 7165100509
Plan sponsor’s address 185 CREEKSIDE DRIVE, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing THOMAS BOYD
TOMKEN COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2012 161562652 2013-07-30 TOMKEN COMPANY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 7165100509
Plan sponsor’s address 655 RIVER RD, NORTH TONAWANDA, NY, 141206562

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing TOMKEN COMPANY LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 456 LAKE ST, WILSON, NY, United States, 14172

History

Start date End date Type Value
2014-04-25 2024-08-02 Address 456 LAKE ST, WILSON, NY, 14172, USA (Type of address: Service of Process)
2001-04-17 2014-04-25 Address 2564 NEW ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
1999-02-04 2001-04-17 Address 2564 NEW ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002569 2024-08-02 BIENNIAL STATEMENT 2024-08-02
150612006024 2015-06-12 BIENNIAL STATEMENT 2015-02-01
140425002247 2014-04-25 BIENNIAL STATEMENT 2013-02-01
010417002161 2001-04-17 BIENNIAL STATEMENT 2001-02-01
990421000147 1999-04-21 AFFIDAVIT OF PUBLICATION 1999-04-21
990421000144 1999-04-21 AFFIDAVIT OF PUBLICATION 1999-04-21
990204000429 1999-02-04 ARTICLES OF ORGANIZATION 1999-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341433209 0213600 2016-04-28 185 CREEKSIDE DRIVE, AMHERST, NY, 14228
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-05-25
Emphasis N: SILICA
Case Closed 2016-06-16

Related Activity

Type Complaint
Activity Nr 1085882
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2016-05-26
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): Facility - On or about, 4/18/16, employees operate a Powered Industrial Truck to move large slab of granite in, out and throughout the production floor for manufacturing. On 03/18/2016 there was an incident involving a powered industrial truck in which an employee sustained an injury. The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L04 II B
Issuance Date 2016-05-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(B): Refresher training, including an evaluation of the effectiveness of that training, was not conducted as required by paragraph (l)(4)(ii) when the operator had been involved in an accident or near-miss incident to ensure that the operator had the knowledge and skills needed to operate the powered industrial truck safely. a.) Facility - On or about 4/28/16, the employer did not refresher training, including an evaluation of the effectiveness of that training, after an operator had been involved in and accident to ensure that the operator had the knowledge and skills needed to operate the powered industrial truck safely. On or about 3/8/16, there had been an incident in which an employee guiding a slab of granite during its movement by a PIT/PIT operator, was injured. The employer did not provide refresher training to the operator. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-05-26
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a.) Facility - On or about 4/28/16, employees fabricate granite countertops through cutting with automated equipment (water used) and by hand grinding (water used). Employee had some basic understanding regarding the hazards of silica, and were aware of the SDSs, but new employees had not been through the employer's Hazard Communication training through PayChex. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2016-05-26
Current Penalty 240.0
Initial Penalty 400.0
Final Order 2016-06-07
Nr Instances 2
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a.) Facility - On or about 2/9/16, an employee sustained a work-related back strain which resulted in the loss of 1 day. The employer had not recorded the injury on the OSHA 300 log. b.) Facility - On or about 3/8/16, an employee sustained an ankle sprain that resulted in 3 days of lost work and 32 days of restrictions. the employer had not recorded the injury on the OSHA 300 log. NO ABATEMENT CERTIFICATION REQUIRED

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2161862 Intrastate Non-Hazmat 2023-02-03 30000 2021 1 5 Private(Property)
Legal Name TOMKEN COMPANY LLC
DBA Name CFM STONE
Physical Address 185 CREEKSIDE DRIVE, BUFFALO, NY, 14228, US
Mailing Address 185 CREEKSIDE DRIVE, BUFFALO, NY, 14228, US
Phone (716) 510-0509
Fax (716) 625-1415
E-mail TBOYD@CFMSURFACES.COM

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State