Search icon

CUSTOM TOPSOIL INC.

Headquarter

Company Details

Name: CUSTOM TOPSOIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979976
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM TOPSOIL INC., FLORIDA F05000001788 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM TOPSOIL, INC. 401(K) PLAN 2009 160918822 2010-07-29 CUSTOM TOPSOIL, INC. 33
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 237100
Sponsor’s telephone number 7166684444
Plan sponsor’s address 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227

Plan administrator’s name and address

Administrator’s EIN 160918822
Plan administrator’s name CUSTOM TOPSOIL, INC.
Plan administrator’s address 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227
Administrator’s telephone number 7166684444

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing DIANE F. BURGER
CUSTOM TOPSOIL, INC. 401(K) PLAN 2009 160918822 2010-07-29 CUSTOM TOPSOIL, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 237100
Sponsor’s telephone number 7166684444
Plan sponsor’s address 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227

Plan administrator’s name and address

Administrator’s EIN 160918822
Plan administrator’s name CUSTOM TOPSOIL, INC.
Plan administrator’s address 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227
Administrator’s telephone number 7166684444

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing DIANE F. BURGER

DOS Process Agent

Name Role Address
CUSTOM TOPSOIL INC. DOS Process Agent 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
MICHAEL FRONCKOWIAK Chief Executive Officer 320 CRABBAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Permits

Number Date End date Type Address
90277 1984-02-01 1987-02-01 Mined land permit East Side Of Orchard Park Road; 900' North Of Seneca Street Intersection.

History

Start date End date Type Value
2012-09-05 2020-08-12 Address 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2010-08-02 2012-09-05 Address 1800 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060172 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180809006344 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160804007107 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140807006325 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120905002010 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100802000647 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312835051 0213600 2009-01-07 5450 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-01-21
Emphasis N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2009-02-11

Related Activity

Type Referral
Activity Nr 201337805
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-01-21
Abatement Due Date 2009-01-26
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
312226806 0213600 2008-05-20 320 CRABAPPLE LANE, BUFFALO, NY, 14227
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2008-05-20
Emphasis N: SSTARG07
Case Closed 2008-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-05-27
Abatement Due Date 2008-06-09
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2008-05-27
Abatement Due Date 2008-06-09
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2008-05-27
Abatement Due Date 2008-06-09
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2008-05-27
Abatement Due Date 2008-06-09
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-05-27
Abatement Due Date 2008-06-09
Nr Instances 1
Nr Exposed 2
Gravity 02
311688170 0213600 2008-01-08 525 FALCONER STREET, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-08
Case Closed 2008-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2008-01-17
Abatement Due Date 2008-01-23
Current Penalty 226.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
114093354 0213600 1997-12-04 4944 TRANSIT ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-12-04
Case Closed 1998-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1997-12-11
Abatement Due Date 1997-12-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1998-01-07
Final Order 1998-06-08
Nr Instances 1
Nr Exposed 1
Gravity 03
106862238 0213600 1997-07-14 2995 HARLEM ROAD, CHEEKTOWAGA, NY, 14224
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-01-06
Case Closed 1998-05-28

Related Activity

Type Complaint
Activity Nr 76586213

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1998-01-09
Abatement Due Date 1998-01-13
Current Penalty 100.0
Initial Penalty 525.0
Contest Date 1998-01-21
Final Order 1998-05-18
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1998-01-09
Abatement Due Date 1998-01-13
Initial Penalty 525.0
Contest Date 1998-01-21
Final Order 1998-05-18
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-01-09
Abatement Due Date 1998-01-14
Contest Date 1998-01-21
Final Order 1998-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-01-09
Abatement Due Date 1998-01-14
Contest Date 1998-01-21
Final Order 1998-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-01-09
Abatement Due Date 1998-01-13
Contest Date 1998-01-21
Final Order 1998-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
300999018 0213600 1997-05-27 9344 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-05-27
Emphasis N: TRENCH
Case Closed 1997-11-28

Related Activity

Type Referral
Activity Nr 201330214
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 500.0
Initial Penalty 2500.0
Contest Date 1997-06-27
Final Order 1997-10-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 500.0
Initial Penalty 2500.0
Contest Date 1997-06-27
Final Order 1997-10-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Contest Date 1997-06-27
Final Order 1997-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State