Search icon

A&B CAULKING COMPANY INC.

Company Details

Name: A&B CAULKING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1999 (25 years ago)
Entity Number: 2451816
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 1283 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A&B CAULKING COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 061572798 2016-10-14 A&B CAULKING COMPANY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 8453448540
Plan sponsor’s mailing address 1283 DOLSONTOWN RD, MIDDLETOWN, NY, 109404749
Plan sponsor’s address 1283 DOLSONTOWN RD, MIDDLETOWN, NY, 109404749

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1283 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
BOBBIE BLUMFIELD Chief Executive Officer 1283 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2001-12-31 2009-12-11 Address PO BOX 303, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2001-12-31 2009-12-11 Address 108 MAPLE AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2001-12-31 2009-12-11 Address 108 MAPLE AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1999-12-20 2001-12-31 Address P.O. BOX 303, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002074 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111220002829 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091211003000 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071217002209 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060417000167 2006-04-17 ANNULMENT OF DISSOLUTION 2006-04-17
DP-1635929 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
011231002344 2001-12-31 BIENNIAL STATEMENT 2001-12-01
991220000785 1999-12-20 CERTIFICATE OF INCORPORATION 1999-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996531 0216000 2009-04-08 2 FIRST AVE, ORANGEBURG, NY, 10962
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-05-19
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310694740 0215000 2007-02-08 230 ASHLAND PLACE, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-08
Case Closed 2007-02-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State