Search icon

CURTIS LUMBER CO., INC.

Company Details

Name: CURTIS LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1949 (76 years ago)
Entity Number: 61462
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 885 Route 67, Ballston Spa, NY, United States, 12020
Principal Address: 885 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
JAY S CURTIS Chief Executive Officer 885 ROUTE 67, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
CURTIS LUMBER CO., INC. DOS Process Agent 885 Route 67, Ballston Spa, NY, United States, 12020

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SX4RGGLT5MJ5
CAGE Code:
1JFB4
UEI Expiration Date:
2023-05-01

Business Information

Activation Date:
2022-04-08
Initial Registration Date:
2001-09-11

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 885 ROUTE 67, BALLSTON SPA, NY, 12020, 3689, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 885 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 50
2024-10-12 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 50
2024-02-23 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
250303001743 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303002917 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210301060098 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060042 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006230 2017-03-01 BIENNIAL STATEMENT 2017-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-15
Type:
Planned
Address:
1314 U.S. 9, SCHROON LAKE, NY, 12870
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2015-03-05
Type:
Planned
Address:
48 HALE ST, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-11-29
Type:
Complaint
Address:
CURTIS INDUSTRIAL PARK OFF S/S, Ballston Spa, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-08-01
Type:
Complaint
Address:
10 HALLWOOD ROAD, Albany, NY, 12054
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-07-14
Type:
FollowUp
Address:
ROUTE 67, Ballston Spa, NY, 12020
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
CURTIS LUMBER
Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
92
Drivers:
86
Inspections:
109
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State