Search icon

DOUBLE AUGHT LUMBER, INC.

Company Details

Name: DOUBLE AUGHT LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1975 (50 years ago)
Entity Number: 361835
ZIP code: 14075
County: Tompkins
Place of Formation: New York
Address: 4002 Legion Drive, Hamburg, NY, United States, 14075
Principal Address: 1024 OWEGO ROAD, CANDOR, NY, United States, 13743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE AUGHT LUMBER, INC. DOS Process Agent 4002 Legion Drive, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
JEFFREY S. MEYER Chief Executive Officer 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
161035940
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address P.O. BOX 446, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address P.O. BOX 446, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225001696 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230228002854 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210219060175 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190225060351 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170614006274 2017-06-14 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18125.00
Total Face Value Of Loan:
0.00
Date:
2014-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1065000.00
Total Face Value Of Loan:
0.00
Date:
2009-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1283000.00
Total Face Value Of Loan:
1283000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-07
Type:
Planned
Address:
1024 OWEGO ROAD, CANDOR, NY, 13743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-28
Type:
Complaint
Address:
1024 OWEGO ROAD, CANDOR, NY, 13743
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-05
Type:
Planned
Address:
1024 OWEGO ROAD, CANDOR, NY, 13743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-05
Type:
Planned
Address:
1024 OWEGO ROAD, CANDOR, NY, 13743
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-10-18
Type:
Planned
Address:
1024 OWEGO ROAD, CANDOR, NY, 13743
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 659-4310
Add Date:
1988-12-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State