Search icon

B & B LUMBER COMPANY INC.

Company Details

Name: B & B LUMBER COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1974 (51 years ago)
Entity Number: 351016
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Principal Address: SOLVAY RD - BOX 420, P O BOX 420, JAMESVILLE, NY, United States, 13078
Address: P O BOX 420, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIGHAM BOOHER Chief Executive Officer PO BOX 420, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
B & B LUMBER COMPANY INC. DOS Process Agent P O BOX 420, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2008-12-17 2016-11-03 Address DRAWER T, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1993-03-31 2016-11-03 Address PO DRAWER T, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1993-03-31 2016-11-03 Address SOLVAY ROAD, PO DRAWER T, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1993-03-31 2008-12-17 Address PO DRAWER T, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1974-08-29 2008-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-08-29 1993-03-31 Address P.O. BOX 298, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820006287 2018-08-20 BIENNIAL STATEMENT 2018-08-01
161103006334 2016-11-03 BIENNIAL STATEMENT 2016-08-01
140806006523 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120807006723 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100811002947 2010-08-11 BIENNIAL STATEMENT 2010-08-01
081217000189 2008-12-17 CERTIFICATE OF AMENDMENT 2008-12-17
080805003114 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060724002277 2006-07-24 BIENNIAL STATEMENT 2006-08-01
20041229024 2004-12-29 ASSUMED NAME LLC INITIAL FILING 2004-12-29
040831002197 2004-08-31 BIENNIAL STATEMENT 2004-08-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9687972 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-06-23 2010-06-23 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 905.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9464681 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-05 2010-04-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 9420.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9253672 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-03-26 2010-03-26 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 10196.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9375673 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-03-09 2010-03-09 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 9293.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9211962 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-02-24 2010-02-24 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 9345.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9198330 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-02-09 2010-02-09 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 12407.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9050868 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-01-26 2010-01-26 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T 4800 SOLVAY RD, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 11334.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9059006 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-01-12 2010-01-12 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T 4800 SOLVAY RD, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 3895.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9036691 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-01-07 2010-01-07 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T 4800 SOLVAY RD, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 907.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8929558 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2009-12-29 2009-12-29 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient B & B LUMBER COMPANY INC
Recipient Name Raw B & B LUMBER COMPANY INC
Recipient Address PO BOX T 4800 SOLVAY RD, JAMESVILLE, ONONDAGA, NEW YORK, 13078-0519, UNITED STATES
Obligated Amount 846.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309376069 0215800 2005-09-21 SOLVAY ROAD, JAMESVILLE, NY, 13078
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-09-28
Emphasis N: AMPUTATE
Case Closed 2005-10-31

Related Activity

Type Referral
Activity Nr 200885598
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 2005-09-30
Abatement Due Date 2005-10-18
Current Penalty 2200.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307690792 0215800 2005-03-22 SOLVAY ROAD, JAMESVILLE, NY, 13078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-03
Emphasis N: SSTARG04, S: AMPUTATIONS
Case Closed 2005-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2005-06-07
Abatement Due Date 2005-06-20
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-06-07
Abatement Due Date 2005-06-20
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 2005-06-07
Abatement Due Date 2005-07-10
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100265 C05 II
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Other
Standard Cited 19100265 D04 III
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006B
Citaton Type Other
Standard Cited 19100265 E01 V
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100265 E04 IIA
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100265 E04 IIB
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-06-07
Abatement Due Date 2005-06-20
Current Penalty 1050.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100265 E04 IIA
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100265 E04 IIB
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 3
Gravity 02
106161953 0215800 2002-05-29 SOLVAY ROAD, JAMESVILLE, NY, 13078
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-05-31
Emphasis L: WOODWORK
Case Closed 2002-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-06-21
Abatement Due Date 2002-06-24
Current Penalty 250.0
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100254 D09 I
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Current Penalty 250.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 C05 II
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Current Penalty 250.0
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 C06 I
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Current Penalty 150.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2002-06-21
Abatement Due Date 2002-07-09
Nr Instances 1
Nr Exposed 5
Gravity 01
106162076 0215800 2002-05-29 SOLVAY ROAD, JAMESVILLE, NY, 13078
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2002-05-31
Case Closed 2002-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Initial Penalty 100.0
Nr Instances 5
Nr Exposed 5
Gravity 00
304591183 0215800 2002-05-29 SOLVAY ROAD, JAMESVILLE, NY, 13078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-31
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 2002-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-06-21
Abatement Due Date 2002-07-04
Current Penalty 500.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 2002-06-21
Abatement Due Date 2002-07-04
Current Penalty 600.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 C18 I
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Current Penalty 600.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 C24 VA6
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Current Penalty 600.0
Initial Penalty 1100.0
Nr Instances 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Current Penalty 400.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 A02 IIIF
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Current Penalty 400.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 8
Gravity 01
304587017 0215800 2001-08-01 FITZPATRICK PROPERTY, OTISCO ROAD, TULLY, NY, 13159
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-08-01
Emphasis S: LOGGING, L: LOGGING
Case Closed 2001-09-05

Related Activity

Type Complaint
Activity Nr 203098702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100266 F03 VIII
Issuance Date 2001-08-10
Abatement Due Date 2001-08-28
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State