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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KCQ5NM7RP9K7 | 2023-11-08 | 1620 WEBSTER AVE, BRONX, NY, 10457, 8016, USA | 1620 WEBSTER AVENUE, BRONX, NY, 10457, 8016, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.tulnoylumber.com |
Congressional District | 15 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-11-10 |
Initial Registration Date | 2000-11-03 |
Entity Start Date | 1996-03-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 321912, 321918, 321920, 423310, 423320, 423330, 423390, 423710 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PETER TULCHIN |
Address | 1620 WEBSTER AVENUE, BRONX, NY, 10457, USA |
Title | ALTERNATE POC |
Name | LAURIE ZWIER |
Address | 1620 WEBSTER AVENUE, BRONX, NY, 10457, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PETER TULCHIN |
Address | 1620 WEBSTER AVENUE, BRONX, NY, 10457, USA |
Title | ALTERNATE POC |
Name | STEVEN TULCHIN |
Address | 1620 WEBSTER AVENUE, BRONX, NY, 10457, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | PETER TULCHIN |
Address | 1620 WEBSTER AVENUE, BRONX, NY, 10457, USA |
Title | ALTERNATE POC |
Name | LAURIE ZWIER |
Address | 1620 WEBSTER AVENUE, BRONX, NY, 10457, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1R8P9 | Active | Non-Manufacturer | 2000-11-15 | 2024-03-02 | 2027-11-10 | 2023-11-08 | |||||||||||||||
|
POC | PETER TULCHIN |
Phone | +1 718-583-3434 |
Fax | +1 718-299-8920 |
Address | 1620 WEBSTER AVE, BRONX, NY, 10457 8016, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
STEVEN TULCHIN, VP | Chief Executive Officer | 1620 WEBSTER AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
PRYOR, CASHMAN SHERMAN & FLYNN LLP | DOS Process Agent | T.J. MALMUD, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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 | T.J. MALMUD, 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process) |
2002-08-12 | 2006-09-05 | Address | 1620 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 2006-09-05 | Address | 1620 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1996-08-13 | 2002-08-12 | Address | 1620 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1985-07-17 | 2002-08-12 | Address | SINGER,KUH,T.J. MALMUD, 555 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-12-27 | 2022-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
1977-11-30 | 1985-07-17 | Address | BURSTEIN & FRANKS, 555 5TH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
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 |
020812002391 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
000809002444 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
980909002220 | 1998-09-09 | BIENNIAL STATEMENT | 1998-08-01 |
960813002328 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
B432612-3 | 1986-12-08 | CERTIFICATE OF MERGER | 1986-12-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174208 | CL VIO | INVOICED | 2012-04-11 | 375 | CL - Consumer Law Violation |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | W911SD08A0012 | 2008-07-30 | No data | No data | |||||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 100000.00 |
Description
Title | HARDWARE SUPPLIES |
NAICS Code | 423710: HARDWARE MERCHANT WHOLESALERS |
Product and Service Codes | 4420: HEAT EXCHANGERS & STEAM CONDENSERS |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, BRONX, NEW YORK, 104578016 |
Unique Award Key | CONT_AWD_W911PT11P0553_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 8462.00 |
Current Award Amount | 8462.00 |
Potential Award Amount | 8462.00 |
Description
Title | 100 EA- PLYWOOD,1/2" X 4' X 8'; 100 EA- PLYWOOD, 3/4" X 4' X 8; 2,100 BD FT- LUMBER, 1" X 12" X 14'; 2,100 BD FT- LUMBER, 1" X 10" X 14' |
NAICS Code | 321212: SOFTWOOD VENEER AND PLYWOOD MANUFACTURING |
Product and Service Codes | 5530: PLYWOOD AND VENEER |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, BRONX, NEW YORK, 104578016 |
Unique Award Key | CONT_AWD_W911PT11P0420_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 407.20 |
Current Award Amount | 407.20 |
Potential Award Amount | 407.20 |
Description
Title | SOFTWOOD LUMBER 59 BF AND 11 SHEETS OF PLYWOOD |
NAICS Code | 423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS |
Product and Service Codes | 5530: PLYWOOD AND VENEER |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, BRONX, NEW YORK, 104578016 |
Unique Award Key | CONT_AWD_W911PT11P0210_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 5580.00 |
Current Award Amount | 5580.00 |
Potential Award Amount | 5580.00 |
Description
Title | LUMBER,SOFTWOOD, 3" X 4"; QTY: 3600 BOARD FEET FOR PRODUCTION BOXES |
NAICS Code | 423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS |
Product and Service Codes | 5510: LUMBER & RELATED WOOD MATERIALS |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, BRONX, NEW YORK, 104578016 |
Unique Award Key | CONT_AWD_W911PT12P0505_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | VARIOUS LENGTHS PER BOARD FOOT - SOFTWOOD LUMBER - THIS MODIFICATION IS TO CHANGE DESCRIPTION OF CLINS 0003&0004 FROM "20 FT LENGTHS OR LONGER" TO "16 FT LENGTHS OR LONGER" |
NAICS Code | 321912: CUT STOCK, RESAWING LUMBER, AND PLANING |
Product and Service Codes | 5510: LUMBER AND RELATED BASIC WOOD MATERIALS |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, 104578016 |
Unique Award Key | CONT_AWD_W911PT12P0175_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 396 BOARD FEET - LUMBER,SOFTWOOD,DIMENSION 4" THK X 4" WIDE. MODIFICATION P00003 IS ISSUED TO CHANGE CLAUSE 52.211-16 VARIATION IN QUANTITY FROM REFERENCE TO FULL TEXT IN ORDER TO SHOW THE +/- 10% QUANTITY VARIATION AND CLOSE OUT ORDER ACCORDINGLY. |
NAICS Code | 321912: CUT STOCK, RESAWING LUMBER, AND PLANING |
Product and Service Codes | 5510: LUMBER AND RELATED BASIC WOOD MATERIALS |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, 104578016 |
Unique Award Key | CONT_AWD_W911PT12P0420_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 10350.00 |
Current Award Amount | 10350.00 |
Potential Award Amount | 10350.00 |
Description
Title | 90 EA - 5 GAL PAILS, BLACK BLOCK FLOOR SEALER |
NAICS Code | 321918: OTHER MILLWORK (INCLUDING FLOORING) |
Product and Service Codes | 8030: PRESERVATIVE AND SEALING COMPOUNDS |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, BRONX, NEW YORK, 104578016 |
Unique Award Key | CONT_AWD_W911PT12P0331_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 10340.00 |
Current Award Amount | 10340.00 |
Potential Award Amount | 10340.00 |
Description
Title | 220 SY - WOOD BLOCK, SOUTHERN YELLOW PINE |
NAICS Code | 321918: OTHER MILLWORK (INCLUDING FLOORING) |
Product and Service Codes | 5510: LUMBER AND RELATED BASIC WOOD MATERIALS |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, BRONX, NEW YORK, 104578016 |
Unique Award Key | CONT_AWD_W911PT12P0032_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | VARIOUS QUANTITIES AND SIZES OF LUMBER, SOFTWODD BOARD -- THE REASON FOR THIS MODIFICATION IS TO DECREASE THE QUANTITY OF CLIN 0003 FROM 4,800 BF TO 4786 BF, DECREASING AWARD BY $13.30 |
NAICS Code | 321912: CUT STOCK, RESAWING LUMBER, AND PLANING |
Product and Service Codes | 5510: LUMBER AND RELATED BASIC WOOD MATERIALS |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, 104578016 |
Unique Award Key | CONT_AWD_W911PT12P0265_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 5607.00 |
Current Award Amount | 5607.00 |
Potential Award Amount | 5607.00 |
Description
Title | FSC: 5510 3000 BOARDFEET - LUMBER; 3000 BOARDFEET - LUMBER; |
NAICS Code | 321912: CUT STOCK, RESAWING LUMBER, AND PLANING |
Product and Service Codes | 5510: LUMBER AND RELATED BASIC WOOD MATERIALS |
Recipient Details
Recipient | TULNOY LUMBER, INC. |
UEI | KCQ5NM7RP9K7 |
Legacy DUNS | 001219633 |
Recipient Address | UNITED STATES, 1620 WEBSTER AVE, BRONX, BRONX, NEW YORK, 104578016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11670957 | 0235300 | 1974-12-13 | 17 RIDGEWOOD PLACE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 165.0 |
Initial Penalty | 165.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1975-01-17 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C02 III |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1975-01-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1975-01-17 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1975-01-17 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 B02 III |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 5 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-12-24 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State