Search icon

A. D. BOWMAN & SON LUMBER CO., INC.

Company Details

Name: A. D. BOWMAN & SON LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1974 (51 years ago)
Entity Number: 348178
ZIP code: 13744
County: Broome
Place of Formation: New York
Address: 1690 US HWY 11, CASTLE CREEK, NY, United States, 13744

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.D. BOWMAN & SON LUMBER CO. INC. 401(K) PROFIT SHARING PLAN 2023 161031866 2024-06-13 A.D. BOWMAN & SON LUMBER CO. INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 321110
Sponsor’s telephone number 6076922595
Plan sponsor’s address 1690 US HIGHWAY 11, CASTLE CREEK, NY, 13744

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing KENDRA BOWMAN
A. D. BOWMAN & SON LUMBER CO., INC. 401(K) PLAN 2011 161031866 2012-02-21 A. D. BOWMAN & SON LUMBER CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 321110
Sponsor’s telephone number 6076922595
Plan sponsor’s address 1737 NEW YORK ROUTE 11, CASTLE CREEK, NY, 13744

Plan administrator’s name and address

Administrator’s EIN 161031866
Plan administrator’s name A. D. BOWMAN & SON LUMBER CO., INC.
Plan administrator’s address 1737 NEW YORK ROUTE 11, CASTLE CREEK, NY, 13744
Administrator’s telephone number 6076922595

Signature of

Role Plan administrator
Date 2012-02-21
Name of individual signing BONNIE BOWMAN
A. D. BOWMAN & SON LUMBER CO., INC. 401(K) PLAN 2011 161031866 2012-05-11 A. D. BOWMAN & SON LUMBER CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 321110
Sponsor’s telephone number 6076922595
Plan sponsor’s address 1737 NEW YORK ROUTE 11, CASTLE CREEK, NY, 13744

Plan administrator’s name and address

Administrator’s EIN 161031866
Plan administrator’s name A. D. BOWMAN & SON LUMBER CO., INC.
Plan administrator’s address 1737 NEW YORK ROUTE 11, CASTLE CREEK, NY, 13744
Administrator’s telephone number 6076922595

Signature of

Role Plan administrator
Date 2012-05-11
Name of individual signing BONNIE BOWMAN
A. D. BOWMAN & SON LUMBER CO., INC. 401(K) PLAN 2010 161031866 2011-05-10 A. D. BOWMAN & SON LUMBER CO., INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 321110
Sponsor’s telephone number 6076922595
Plan sponsor’s address 1737 NEW YORK ROUTE 11, CASTLE CREEK, NY, 13744

Plan administrator’s name and address

Administrator’s EIN 161031866
Plan administrator’s name A. D. BOWMAN & SON LUMBER CO., INC.
Plan administrator’s address 1737 NEW YORK ROUTE 11, CASTLE CREEK, NY, 13744
Administrator’s telephone number 6076922595

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing BONNIE BOWMAN
A. D. BOWMAN & SON LUMBER CO., INC. 401(K) PLAN 2009 161031866 2010-06-25 A. D. BOWMAN & SON LUMBER CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 321110
Sponsor’s telephone number 6076922595
Plan sponsor’s address 1737 NEW YORK ROUTE 11, CASTLE CREEK, NY, 13744

Plan administrator’s name and address

Administrator’s EIN 161031866
Plan administrator’s name A. D. BOWMAN & SON LUMBER CO., INC.
Plan administrator’s address 1737 NEW YORK ROUTE 11, CASTLE CREEK, NY, 13744
Administrator’s telephone number 6076922595

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing BONNIE BOWMAN

Chief Executive Officer

Name Role Address
ADAM BOWMAN Chief Executive Officer 1690 US HWY 11, CASTLE CREEK, NY, United States, 13744

DOS Process Agent

Name Role Address
A. D. BOWMAN & SON LUMBER CO., INC. DOS Process Agent 1690 US HWY 11, CASTLE CREEK, NY, United States, 13744

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-23 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-23 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Service of Process)
2018-07-05 2020-07-28 Address 1727 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Service of Process)
2010-07-20 2018-07-05 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Service of Process)
2010-07-20 2020-07-28 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2004-08-25 2010-07-20 Address 1737 NY ROUTE 11, CASTLE CREEK, NY, 13744, USA (Type of address: Principal Executive Office)
2004-08-25 2010-07-20 Address 1737 NY RT. 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2002-08-29 2004-08-25 Address 1737 NY RT. 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2002-08-29 2010-07-20 Address 1737 NY RT. 11, CASTLE CREEK, NY, 13744, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003666 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220718000440 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200728060014 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180705006538 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006114 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140714006060 2014-07-14 BIENNIAL STATEMENT 2014-07-01
20120823046 2012-08-23 ASSUMED NAME CORP INITIAL FILING 2012-08-23
120716006349 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100720002380 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002667 2008-07-14 BIENNIAL STATEMENT 2008-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309376218 0215800 2005-10-05 1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-10-07
Emphasis L: WOODWORK
Case Closed 2005-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F07
Issuance Date 2005-10-28
Abatement Due Date 2005-10-31
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 3
Gravity 03
309376226 0215800 2005-10-05 1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-07
Emphasis L: WOODWORK, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C06 II
Issuance Date 2005-10-28
Abatement Due Date 2005-11-05
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 C18 I
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 455.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100265 C18 I
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 3
Gravity 03
302695499 0215800 2001-04-13 1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-04-19
Emphasis S: AMPUTATIONS, L: SAWMILLS
Case Closed 2001-07-16

Related Activity

Type Inspection
Activity Nr 302695473

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 2001-06-12
Abatement Due Date 2001-06-30
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302695473 0215800 2001-04-13 1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-19
Emphasis L: SAWMILLS, S: AMPUTATIONS
Case Closed 2001-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2001-06-12
Abatement Due Date 2001-06-15
Current Penalty 205.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-06-12
Abatement Due Date 2001-06-15
Current Penalty 205.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2001-06-12
Abatement Due Date 2001-06-15
Nr Instances 3
Nr Exposed 4
Gravity 02
107650962 0215800 1989-12-13 1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-13
Case Closed 1990-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-01-11
Abatement Due Date 1990-02-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-01-11
Abatement Due Date 1990-02-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1990-01-11
Abatement Due Date 1990-02-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-01-11
Abatement Due Date 1990-01-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100213 H04
Issuance Date 1990-01-11
Abatement Due Date 1990-01-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 03001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1990-01-11
Abatement Due Date 1990-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1990-01-11
Abatement Due Date 1990-01-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100265 E01 VII
Issuance Date 1990-01-11
Abatement Due Date 1990-02-15
Nr Instances 1
Nr Exposed 2
Gravity 01
100207935 0215800 1986-12-22 1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-22
Case Closed 1987-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-01-08
Abatement Due Date 1987-01-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-01-08
Abatement Due Date 1987-01-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-01-08
Abatement Due Date 1987-01-16
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-01-08
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1987-01-08
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1987-01-08
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1987-01-08
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 1
12005450 0215800 1982-10-18 RT 11 NORTH, Whitney Point, NY, 13744
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-18
Case Closed 1982-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9109137101 2020-04-15 0248 PPP 1690 U.S. HWY 11, Castle Creek, NY, 13744
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316795
Loan Approval Amount (current) 316795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castle Creek, BROOME, NY, 13744-0001
Project Congressional District NY-19
Number of Employees 42
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320639.94
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
331667 Interstate 2024-07-23 104061 2023 7 7 Private(Property)
Legal Name A D BOWMAN & SON LUMBER CO INC
DBA Name -
Physical Address 1690 US RT 11, CASTLE CREEK, NY, 13744, US
Mailing Address 1690 US RT 11, CASTLE CREEK, NY, 13744, US
Phone (607) 692-2595
Fax (607) 692-4176
E-mail BOWMANLUMBER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection SPC0188287
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-01
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit WSTR
License plate of the main unit 37863PC
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKXAC00XEPFZ5498
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UTIL
License plate of the secondary unit BE15486
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1UYFS24868A298707
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident NY4041173000
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-07-22
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 3
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition Other
Description of the light condition Daylight
Vehicle Identification number (VIN) 1XKWDB0X92J889129
Vehicle license number 70134PC
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State