Name: | THE FRIENDS LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1981 (43 years ago) |
Entity Number: | 739345 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1870 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE FRIENDS LUMBER INC. PROFIT SHARING/401(K) PLA | 2014 | 141630967 | 2016-06-18 | THE FRIENDS LUMBER INC. | 14 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-18 |
Name of individual signing | NANCY DRISCOLL |
Role | Employer/plan sponsor |
Date | 2016-06-18 |
Name of individual signing | NANCY DRISCOLL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-11-30 |
Business code | 444110 |
Sponsor’s telephone number | 5183725476 |
Plan sponsor’s address | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 |
Signature of
Role | Plan administrator |
Date | 2015-01-23 |
Name of individual signing | NANCY DRISCOLL |
Role | Employer/plan sponsor |
Date | 2015-01-23 |
Name of individual signing | NANCY DRISCOLL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-11-30 |
Business code | 444110 |
Sponsor’s telephone number | 5183725476 |
Plan sponsor’s address | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 |
Signature of
Role | Plan administrator |
Date | 2014-02-06 |
Name of individual signing | NANCY DRISCOLL |
Role | Employer/plan sponsor |
Date | 2014-02-06 |
Name of individual signing | NANCY DRISCOLL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-11-30 |
Business code | 444110 |
Sponsor’s telephone number | 5183725476 |
Plan sponsor’s address | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 |
Plan administrator’s name and address
Administrator’s EIN | 141630967 |
Plan administrator’s name | THE FRIENDS LUMBER INC. |
Plan administrator’s address | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 |
Administrator’s telephone number | 5183725476 |
Signature of
Role | Plan administrator |
Date | 2013-03-07 |
Name of individual signing | NANCY DRISCOLL |
Role | Employer/plan sponsor |
Date | 2013-03-07 |
Name of individual signing | NANCY DRISCOLL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-11-30 |
Business code | 444110 |
Sponsor’s telephone number | 5183725476 |
Plan sponsor’s address | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 |
Plan administrator’s name and address
Administrator’s EIN | 141630967 |
Plan administrator’s name | THE FRIENDS LUMBER INC. |
Plan administrator’s address | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 |
Administrator’s telephone number | 5183725476 |
Signature of
Role | Plan administrator |
Date | 2012-02-20 |
Name of individual signing | NANCY DRISCOLL |
Role | Employer/plan sponsor |
Date | 2012-02-20 |
Name of individual signing | NANCY DRISCOLL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-11-30 |
Business code | 444110 |
Sponsor’s telephone number | 5183725476 |
Plan sponsor’s address | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 |
Plan administrator’s name and address
Administrator’s EIN | 141630967 |
Plan administrator’s name | THE FRIENDS LUMBER INC. |
Plan administrator’s address | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 |
Administrator’s telephone number | 5183725476 |
Signature of
Role | Plan administrator |
Date | 2011-06-06 |
Name of individual signing | NANCY DRISCOLL |
Role | Employer/plan sponsor |
Date | 2011-06-06 |
Name of individual signing | NANCY DRISCOLL |
Name | Role | Address |
---|---|---|
ELEANOR J PETERS | Chief Executive Officer | 1870 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1870 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 2006-01-30 | Address | 1870 HAMBURG CT, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1997-12-02 | Address | 2149 NISKAYUNA DR, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1981-12-24 | 1993-01-06 | Address | 1870 HAMBURG ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002562 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120120002291 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091221002577 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080128003351 | 2008-01-28 | BIENNIAL STATEMENT | 2007-12-01 |
060130002110 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031209002506 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
020128002021 | 2002-01-28 | BIENNIAL STATEMENT | 2001-12-01 |
000103002318 | 2000-01-03 | BIENNIAL STATEMENT | 1999-12-01 |
971202002425 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
931220002385 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303371777 | 0213100 | 2000-10-10 | 1870 HAMBURG STREET, SCHENECTADY, NY, 12304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2000-11-01 |
Abatement Due Date | 2000-12-18 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 I02 IIA |
Issuance Date | 2000-11-01 |
Abatement Due Date | 2000-11-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100133 A02 |
Issuance Date | 2000-11-01 |
Abatement Due Date | 2000-11-14 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 II |
Issuance Date | 2000-11-01 |
Abatement Due Date | 2000-12-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-11-01 |
Abatement Due Date | 2000-12-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2000-11-01 |
Abatement Due Date | 2000-12-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1303653 | Intrastate Non-Hazmat | 2004-11-12 | 58144 | 2003 | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State