Name: | WARD LUMBER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2001 (23 years ago) |
Entity Number: | 2711302 |
ZIP code: | 12941 |
County: | Essex |
Place of Formation: | Delaware |
Address: | 697 GLEN ROAD, JAY, NY, United States, 12941 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARD LUMBER COMPANY, INC. 401(K) PROFIT SHARING PLAN | 2023 | 141837081 | 2024-07-03 | WARD LUMBER COMPANY, INC. | 73 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | DEBRA STRAIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN RD., JAY, NY, 12941 |
Signature of
Role | Plan administrator |
Date | 2023-05-24 |
Name of individual signing | DEBRA STRAIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN RD., JAY, NY, 12941 |
Signature of
Role | Plan administrator |
Date | 2022-06-30 |
Name of individual signing | DEBRA STRAIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN RD., JAY, NY, 12941 |
Signature of
Role | Plan administrator |
Date | 2021-07-07 |
Name of individual signing | DEBRA STRAIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN RD., JAY, NY, 12941 |
Signature of
Role | Plan administrator |
Date | 2020-06-10 |
Name of individual signing | DEBRA STRAIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN ROAD, JAY, NY, 12941 |
Signature of
Role | Plan administrator |
Date | 2014-05-20 |
Name of individual signing | DEBRA STRAIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN ROAD, JAY, NY, 12941 |
Signature of
Role | Plan administrator |
Date | 2013-06-14 |
Name of individual signing | DEBRA STRAIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN ROAD, JAY, NY, 12941 |
Plan administrator’s name and address
Administrator’s EIN | 141837081 |
Plan administrator’s name | WARD LUMBER COMPANY, INC. |
Plan administrator’s address | 697 GLEN ROAD, JAY, NY, 12941 |
Administrator’s telephone number | 5189462110 |
Signature of
Role | Plan administrator |
Date | 2012-07-18 |
Name of individual signing | DEBRA STRAIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN ROAD, JAY, NY, 12941 |
Plan administrator’s name and address
Administrator’s EIN | 141837081 |
Plan administrator’s name | WARD LUMBER COMPANY, INC. |
Plan administrator’s address | 697 GLEN ROAD, JAY, NY, 12941 |
Administrator’s telephone number | 5189462110 |
Signature of
Role | Plan administrator |
Date | 2011-07-21 |
Name of individual signing | DEBRA STRAIGHT |
Role | Employer/plan sponsor |
Date | 2011-07-20 |
Name of individual signing | DEBRA STRAIGHT |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 5189462110 |
Plan sponsor’s address | 697 GLEN ROAD, JAY, NY, 12941 |
Plan administrator’s name and address
Administrator’s EIN | 141837081 |
Plan administrator’s name | WARD LUMBER COMPANY, INC. |
Plan administrator’s address | 697 GLEN ROAD, JAY, NY, 12941 |
Administrator’s telephone number | 5189462110 |
Signature of
Role | Employer/plan sponsor |
Date | 2011-07-20 |
Name of individual signing | DEBRA STRAIGHT |
Name | Role | Address |
---|---|---|
SIDNEY J WARD III | Chief Executive Officer | 697 GLEN ROAD, JAY, NY, United States, 12941 |
Name | Role | Address |
---|---|---|
WARD LUMBER COMPANY, INC. | DOS Process Agent | 697 GLEN ROAD, JAY, NY, United States, 12941 |
Number | Type | Address | Description |
---|---|---|---|
659194 | Plant Dealers | 697 GLEN RD, JAY, NY, 12941 | Hardware Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 697 GLEN ROAD, JAY, NY, 12941, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2023-12-27 | Address | 697 GLEN ROAD, JAY, NY, 12941, USA (Type of address: Service of Process) |
2006-01-23 | 2021-01-22 | Address | 697 GLEN ROAD, JAY, NY, 12941, USA (Type of address: Service of Process) |
2006-01-23 | 2023-12-27 | Address | 697 GLEN ROAD, JAY, NY, 12941, USA (Type of address: Chief Executive Officer) |
2003-11-24 | 2006-01-23 | Address | GLEN ROAD, JAY, NY, 12941, USA (Type of address: Chief Executive Officer) |
2003-11-24 | 2006-01-23 | Address | GLEN ROAD, JAY, NY, 12941, USA (Type of address: Principal Executive Office) |
2001-12-31 | 2006-01-23 | Address | GLEN ROAD, JAY, NY, 12941, USA (Type of address: Service of Process) |
2001-12-21 | 2001-12-31 | Address | GLEN ROAD, JAY, NY, 12941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001087 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
220419001692 | 2022-04-19 | BIENNIAL STATEMENT | 2021-12-01 |
210122060087 | 2021-01-22 | BIENNIAL STATEMENT | 2019-12-01 |
140116002317 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120110003073 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091230002401 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071217002407 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060123002573 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031124002759 | 2003-11-24 | BIENNIAL STATEMENT | 2003-12-01 |
020110000027 | 2002-01-10 | CERTIFICATE OF AMENDMENT | 2002-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340525021 | 0213100 | 2015-04-09 | 697 GLEN ROAD, JAY, NY, 12941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 974369 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2015-09-24 |
Abatement Due Date | 2015-10-14 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2015-10-08 |
Final Order | 2016-08-22 |
Nr Instances | 2 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which is free from recognized hazards that were likely to cause death or serious physical harm to employees in that employees were exposed to struck by hazards: (a) Saw mill, green line, during operation of the Cornell Edger: On and prior to 4/8/15, the Cornell Edger and associated transfer conveyor system was not installed to protect employees from kickback and struck-by hazard(s), in that: The operator work station, including the control panel and a foot pedal used to lift the pressure roll, was located in front of the infeed table, which placed the operator's body in the path of a kickback. (b) Saw mill, green line, during operation of the Cornell Edger: On and prior to 4/8/15, the Cornell Edger was not maintained to protect employees from kickback and struck-by hazard(s), in that: Anti-kickback fingers located on the infeed side of the edger were visibly worn. On 4/8/15, an employee was struck by a board which kicked back while the employee was attempting to clear a jam. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2015-09-24 |
Abatement Due Date | 2015-10-14 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2015-10-08 |
Final Order | 2016-08-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Saw mill, green line, during operation machines including but not limited to the Cornell edger: On and prior to 4/8/15, procedures were not developed, documented, and utilized for the control of potentially hazardous energy when clearing or removing stuck or jammed boards from machines. On 4/8/15, an employee operating the Cornell edger was struck by a board which kicked back while the employee was attempting to clear a jam. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 2015-09-24 |
Abatement Due Date | 2015-10-14 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2015-10-08 |
Final Order | 2016-08-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program was understood by employees: (a) Saw mill, green line, during operation of the Cornell Edger: On and prior to 4/8/15, the employer did not provide training in the use of energy control (lockout/tagout) procedures when unjamming the machine. |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100147 C07 IV |
Issuance Date | 2015-09-24 |
Abatement Due Date | 2015-10-14 |
Current Penalty | 0.0 |
Initial Penalty | 7000.0 |
Contest Date | 2015-10-08 |
Final Order | 2016-08-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(iv): The employer did not certify that employee training had been accomplished and kept up to date: (a) Saw mill, green line, during operation of the Cornell Edger: On and prior to 4/8/15, the employer did not certify that all operators of the Cornell Edger had been trained in the established energy control (Lockout/Tagout) procedures for the machine. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7091107203 | 2020-04-28 | 0248 | PPP | 697 Glen Road, JAY, NY, 12941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State