Search icon

TULNOY LUMBER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TULNOY LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1946 (79 years ago)
Entity Number: 59684
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: T.J. MALMUD, 410 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 1620 WEBSTER AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN TULCHIN, VP Chief Executive Officer 1620 WEBSTER AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
PRYOR, CASHMAN SHERMAN & FLYNN LLP DOS Process Agent T.J. MALMUD, 410 PARK AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1110391
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
1R8P9
UEI Expiration Date:
2020-09-15

Business Information

Doing Business As:
AMERICAN FOREST PRODUCTS
Activation Date:
2019-09-16
Initial Registration Date:
2000-11-03

Commercial and government entity program

CAGE number:
1R8P9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2027-11-10
SAM Expiration:
2023-11-08

Contact Information

POC:
PETER TULCHIN
Corporate URL:
http://www.tulnoylumber.com

History

Start date End date Type Value
2024-08-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2022-10-20 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2022-04-18 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2002-08-12 2006-09-05 Address 1620 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2002-08-12 2006-09-05 Address T.J. MALMUD, 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120905006184 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100827002765 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080804002636 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060905002114 2006-09-05 BIENNIAL STATEMENT 2006-08-01
040909002823 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174208 CL VIO INVOICED 2012-04-11 375 CL - Consumer Law Violation

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT22F0681
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
17200.00
Base And Exercised Options Value:
17200.00
Base And All Options Value:
17200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-03
Description:
3200 BF--LUMBER,SOFTWOOD 1 X 12, 4800 BF--LUMBER,SOFTWOOD 1 X 10
Naics Code:
321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS
Procurement Instrument Identifier:
W911PT22F0201
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
22072.36
Base And Exercised Options Value:
22072.36
Base And All Options Value:
22072.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-12-10
Description:
200 SH--PLYWOOD,CONSTRUCTION GRADE, 200 SH--PLYWOOD, 3198 BF--SOFTWOOD LUMBER
Naics Code:
321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product Or Service Code:
5530: PLYWOOD AND VENEER
Procurement Instrument Identifier:
W911PT21A0009
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
4999999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-05
Description:
THIS BPA IS WRITTEN TO PURCHASE LUMBER, PLYWOOD, MILLWORK AND VARIOUS OTHER SUPPLIES.
Naics Code:
321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-12-13
Type:
Planned
Address:
17 RIDGEWOOD PLACE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State