Search icon

DREW BUILDING SUPPLY, INC.

Company Details

Name: DREW BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1952 (73 years ago)
Date of dissolution: 07 Oct 2010
Entity Number: 83657
ZIP code: 13640
County: Jefferson
Place of Formation: New York
Address: PO BOX 543, WELLSLEY ISLAND, NY, United States, 13640
Principal Address: PO BOX 543, 47246 CRYSTAL AVE, WELLSLEY ISLAND, NY, United States, 13460

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DREW BUILDING SUPPLY, INC. PENSION PLAN 2009 150550511 2010-10-08 DREW BUILDING SUPPLY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 423300
Sponsor’s telephone number 3154825460
Plan sponsor’s mailing address P. O. BOX 339, WELLESLEY ISLAND, NY, 13640
Plan sponsor’s address P. O. BOX 339, WELLESLEY ISLAND, NY, 13640

Plan administrator’s name and address

Administrator’s EIN 150550511
Plan administrator’s name DREW BUILDING SUPPLY, INC.
Plan administrator’s address P. O. BOX 339, WELLESLEY ISLAND, NY, 13640
Administrator’s telephone number 3154825460

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing ALLAN DREW
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ALLAN G DREW DOS Process Agent PO BOX 543, WELLSLEY ISLAND, NY, United States, 13640

Chief Executive Officer

Name Role Address
ALLAN G DREW Chief Executive Officer PO BOX 543, WELLSLEY ISLAND, NY, United States, 13640

History

Start date End date Type Value
2006-04-05 2010-05-10 Address 15 DEPOT ST, PO BOX 36, ANTWERP, NY, 13608, USA (Type of address: Principal Executive Office)
2006-04-05 2010-05-10 Address 15 DEPOT ST, PO BOX 36, ANTWERP, NY, 13608, USA (Type of address: Chief Executive Officer)
2002-04-01 2006-04-05 Address PO BOX 339, 47246 COUNTY RTE 100, WELLESLEY ISLAND, NY, 13640, 0339, USA (Type of address: Principal Executive Office)
2002-04-01 2010-05-10 Address 15 DEPOT ST, PO BOX 36, ANTWERP, NY, 13608, 0036, USA (Type of address: Service of Process)
2002-04-01 2006-04-05 Address 15 DEPOT ST, ANTWERP, NY, 13608, 0036, USA (Type of address: Chief Executive Officer)
1993-04-27 2002-04-01 Address 10 DEPOT STREET, ANTWERP, NY, 13608, 0036, USA (Type of address: Principal Executive Office)
1993-04-27 2002-04-01 Address 10 DEPOT STREET, ANTWERP, NY, 13608, 0036, USA (Type of address: Service of Process)
1993-04-27 2002-04-01 Address P.O. BOX 318, FINEVIEW, NY, 13640, 0318, USA (Type of address: Chief Executive Officer)
1952-03-21 1993-04-27 Address NO STREET ADDRESS, ANTWERP, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101007000918 2010-10-07 CERTIFICATE OF DISSOLUTION 2010-10-07
100510002384 2010-05-10 BIENNIAL STATEMENT 2010-03-01
080306002878 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060405002895 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040312002493 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020401002507 2002-04-01 BIENNIAL STATEMENT 2002-03-01
980310002578 1998-03-10 BIENNIAL STATEMENT 1998-03-01
940414002148 1994-04-14 BIENNIAL STATEMENT 1994-03-01
C203718-2 1993-10-05 ASSUMED NAME CORP INITIAL FILING 1993-10-05
930427002882 1993-04-27 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307689034 0215800 2005-01-27 15 DEPOT ST., ANTWERP, NY, 13608
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-01-27
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-03-03

Related Activity

Type Referral
Activity Nr 200885291
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B01
Issuance Date 2005-02-15
Abatement Due Date 2005-02-28
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2005-02-15
Abatement Due Date 2005-03-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State