Search icon

A & W PRODUCTS CO., INC.

Company Details

Name: A & W PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1936 (89 years ago)
Entity Number: 49515
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 14 GARDNER ST, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2017 141429355 2020-01-16 A & W PRODUCTS CO. INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 8458565156
Plan sponsor’s address 14 GARDNER ST, PORT JERVIS, NY, 127711713

Signature of

Role Plan administrator
Date 2020-01-16
Name of individual signing MARK AUGUSTIN
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2016 141429355 2017-10-16 A & W PRODUCTS CO., INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 5617899707
Plan sponsor’s address 14 GARDNER ST., PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MARK AUGUSTIN
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2015 141429355 2016-10-17 A & W PRODUCTS CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 5617899707
Plan sponsor’s address 14 GARDNER ST., PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing GEORGE AUGUSTIN
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing GEORGE AUGUSTIN
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2014 141429355 2015-10-08 A & W PRODUCTS CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 5617899707
Plan sponsor’s address 14 GARDNER ST., PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing LISA NOVAK
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2013 141429355 2014-07-24 A & W PRODUCTS CO., INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 5617899707
Plan sponsor’s address 14 GARDNER ST., PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing LISA NOVAK
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2012 141429355 2013-10-03 A & W PRODUCTS CO., INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 5617899707
Plan sponsor’s address 14 GARDNER ST., PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing LISA NOVAK
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2011 141429355 2012-07-26 A & W PRODUCTS CO., INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 8458565156
Plan sponsor’s address 14 GARDNER ST., PORT JERVIS, NY, 12771

Plan administrator’s name and address

Administrator’s EIN 141429355
Plan administrator’s name A & W PRODUCTS CO., INC.
Plan administrator’s address 14 GARDNER ST., PORT JERVIS, NY, 12771
Administrator’s telephone number 8458565156

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing GEORG AUGUSTIN
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2010 141429355 2011-07-21 A & W PRODUCTS CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 8458565156
Plan sponsor’s address 14 GARDNER ST., PORT JERVIS, NY, 12771

Plan administrator’s name and address

Administrator’s EIN 141429355
Plan administrator’s name A & W PRODUCTS CO., INC.
Plan administrator’s address 14 GARDNER ST., PORT JERVIS, NY, 12771
Administrator’s telephone number 8458565156

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing KARL AUGUSTIN
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing KARL AUGUSTIN
A & W PRODUCTS CO. 401(K) PROFIT SHARING PLAN 2009 141429355 2010-10-07 A & W PRODUCTS CO., INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 424990
Sponsor’s telephone number 8458565156
Plan sponsor’s address 14 GARDNER ST., PORT JERVIS, NY, 12771

Plan administrator’s name and address

Administrator’s EIN 141429355
Plan administrator’s name A & W PRODUCTS CO., INC.
Plan administrator’s address 14 GARDNER ST., PORT JERVIS, NY, 12771
Administrator’s telephone number 8458565156

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing KARL AUGUSTIN

Chief Executive Officer

Name Role Address
GEORG AUGUSTIN, SR Chief Executive Officer 14 GARDER ST, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 GARDNER ST, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2023-05-09 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-03-30 2023-05-09 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-01-12 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2022-11-04 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2008-09-05 2012-08-27 Address 14 GARDER ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-07-18 Address 14 GARDNER ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2002-08-20 2008-09-05 Address 14 GARDNER ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-10-22 2002-08-20 Address *, PORT JERVIS, NY, 00000, USA (Type of address: Service of Process)
1993-03-18 2002-08-20 Address GARDNER STREET, PORT JERVIS, NY, 12771, 0135, USA (Type of address: Chief Executive Officer)
1993-03-18 2002-08-20 Address GARDNER STREET, PORT JERVIS, NY, 12771, 0135, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160801006021 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120827006145 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100921003246 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080905002255 2008-09-05 BIENNIAL STATEMENT 2008-08-01
060913002604 2006-09-13 BIENNIAL STATEMENT 2006-08-01
060718002525 2006-07-18 BIENNIAL STATEMENT 2006-08-01
020820002138 2002-08-20 BIENNIAL STATEMENT 2002-08-01
931022002065 1993-10-22 BIENNIAL STATEMENT 1993-08-01
930318003192 1993-03-18 BIENNIAL STATEMENT 1992-08-01
B113010-3 1984-06-18 CERTIFICATE OF AMENDMENT 1984-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305789687 0213100 2003-08-01 14 GARDNER STREET, PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-01
Emphasis N: AMPUTATE
Case Closed 2003-08-01
303367676 0213100 2000-04-05 14 GARDNER STREET, PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-05-16
Emphasis S: AMPUTATIONS, N: MMTARG
Case Closed 2001-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 2000-07-13
Abatement Due Date 2000-07-18
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-07-13
Abatement Due Date 2000-07-18
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2000-07-13
Abatement Due Date 2000-09-30
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2000-07-13
Abatement Due Date 2000-09-30
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 5
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2000-07-13
Abatement Due Date 2000-09-30
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 6
Nr Exposed 3
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2000-07-13
Abatement Due Date 2000-12-15
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-07-13
Abatement Due Date 2000-12-15
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2000-07-13
Abatement Due Date 2000-09-30
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2000-07-13
Abatement Due Date 2000-12-15
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2000-07-13
Abatement Due Date 2000-12-15
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 C03
Issuance Date 2000-07-13
Abatement Due Date 2000-12-15
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 12
Nr Exposed 3
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2000-07-13
Abatement Due Date 2000-12-15
Current Penalty 640.0
Initial Penalty 1600.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 12
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2000-07-13
Abatement Due Date 2000-12-15
Current Penalty 1280.0
Initial Penalty 3200.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 11
Nr Exposed 6
Gravity 02
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 2000-07-13
Abatement Due Date 2000-09-30
Current Penalty 1280.0
Initial Penalty 3200.0
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 12
Nr Exposed 2
Gravity 02
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 2000-07-13
Abatement Due Date 2000-09-30
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 12
Nr Exposed 2
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-07-13
Abatement Due Date 2000-07-30
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03002A
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 2000-07-13
Abatement Due Date 2000-07-31
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 03002B
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 2000-07-13
Abatement Due Date 2000-07-31
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 03002C
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2000-07-13
Abatement Due Date 2000-08-15
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 03003A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2000-07-13
Abatement Due Date 2000-07-30
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 3
Nr Exposed 65
Gravity 01
Citation ID 03003B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2000-07-13
Abatement Due Date 2000-07-30
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 3
Nr Exposed 65
Gravity 01
Citation ID 03003C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2000-07-13
Abatement Due Date 2000-07-30
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 3
Nr Exposed 65
Gravity 01
Citation ID 03004A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-07-13
Abatement Due Date 2000-07-30
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 6
Nr Exposed 5
Gravity 01
Citation ID 03004B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2000-07-13
Abatement Due Date 2000-07-30
Contest Date 2000-07-28
Final Order 2000-10-30
Nr Instances 6
Nr Exposed 4
Gravity 01
2253656 0213100 1985-05-28 GARDNER STREET, PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-28
Case Closed 1985-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1985-06-14
Abatement Due Date 1985-06-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 1985-06-14
Abatement Due Date 1985-06-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-06-14
Abatement Due Date 1985-06-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-06-14
Abatement Due Date 1985-06-27
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1985-06-14
Abatement Due Date 1985-06-27
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1985-06-14
Abatement Due Date 1985-06-27
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-06-14
Abatement Due Date 1985-06-27
Nr Instances 2
Nr Exposed 2
10732840 0213100 1983-10-24 GARDNER ST, Port Jervis, NY, 12771
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-24
Case Closed 1983-10-28
12087078 0235500 1982-04-05 GARDNER ST, Port Jervis, NY, 12771
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1982-04-19
12105557 0235500 1979-06-12 GARDNER STREET, Port Jervis, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-12
Case Closed 1979-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-06-14
Abatement Due Date 1979-06-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-06-14
Abatement Due Date 1979-06-25
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-06-14
Abatement Due Date 1979-06-25
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-06-14
Abatement Due Date 1979-06-25
Nr Instances 1
12120200 0235500 1978-05-11 GARDNER ST, Port Jervis, NY, 12711
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-11
Case Closed 1984-03-10
12120051 0235500 1978-04-19 GARDNER ST, Port Jervis, NY, 12711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1978-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-04-25
Abatement Due Date 1978-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-04-25
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-25
Abatement Due Date 1978-05-02
Nr Instances 4
12117370 0235500 1977-04-04 GARDNER ST, Port Jervis, NY, 12771
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1984-03-10
12099115 0235500 1977-01-27 GARDNER STREET, Port Jervis, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-01-27
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1977-04-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1977-03-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Contest Date 1977-03-15
Nr Instances 11
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1977-03-15
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1977-03-15
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Contest Date 1977-03-15
Nr Instances 20
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-04-07
Abatement Due Date 1977-05-02
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-12-28
Abatement Due Date 1977-01-19
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1977-03-15
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State