Search icon

J. N. FUTIA CO., INC.

Company Details

Name: J. N. FUTIA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1954 (71 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 93594
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 178 CATHERINE ST., ALBANY, NY, United States, 12202
Principal Address: 4 SKY HOLLOW DRIVE, ALBANY, NY, United States, 12204

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEES PROFIT SHARING PLAN OF J N FUTIA CO., INC. 2013 141403516 2014-11-24 J N FUTIA CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-01-01
Business code 236200
Sponsor’s telephone number 5184396408
Plan sponsor’s mailing address 48 CLARKSON ROAD, DELMAR, NY, 12054
Plan sponsor’s address 48 CLARKSON ROAD, DELMAR, NY, 12054

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 2014-11-24
Name of individual signing JOSEPH FUTIA
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES PROFIT SHARING PLAN OF J N FUTIA CO., INC. 2013 141403516 2014-07-01 J N FUTIA CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-01-01
Business code 236200
Sponsor’s telephone number 5184396408
Plan sponsor’s mailing address 48 CLARKSON ROAD, DELMAR, NY, 12054
Plan sponsor’s address 48 CLARKSON ROAD, DELMAR, NY, 12054

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 1
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 1
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 2014-07-01
Name of individual signing JOSEPH FUTIA
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES PROFIT SHARING PLAN OF J N FUTIA, CO., INC. 2012 141403516 2013-06-11 J N FUTIA CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-01-01
Business code 236200
Sponsor’s telephone number 5184396408
Plan sponsor’s mailing address 48 CLARKSON ROAD, DELMAR, NY, 12054
Plan sponsor’s address 48 CLARKSON ROAD, DELMAR, NY, 12054

Plan administrator’s name and address

Administrator’s EIN 141403516
Plan administrator’s name J N FUTIA CO., INC.
Plan administrator’s address 48 CLARKSON ROAD, DELMAR, NY, 12054
Administrator’s telephone number 5184396408

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 1
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 1
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 2013-06-11
Name of individual signing JOSEPH FUTIA
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES PROFIT SHARING PLAN OF J. N. FUTIA CO., INC. 2011 141403516 2012-07-09 J. N. FUTIA CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-01-01
Business code 236200
Sponsor’s telephone number 5184396408
Plan sponsor’s mailing address 48 CLARKSON RD, DELMAR, NY, 12054
Plan sponsor’s address 48 CLARKSON RD, DELMAR, NY, 12054

Plan administrator’s name and address

Administrator’s EIN 141403516
Plan administrator’s name J. N. FUTIA CO., INC.
Plan administrator’s address 48 CLARKSON RD, DELMAR, NY, 12054
Administrator’s telephone number 5184396408

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 1
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 1
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 2012-07-09
Name of individual signing JOSEPH FUTIA
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES PROFIT SHARING PLAN OF J. N. FUTIA CO., INC. 2010 141403516 2011-06-29 J. N. FUTIA CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-01-01
Business code 236200
Sponsor’s telephone number 5184396408
Plan sponsor’s mailing address 48 CLARKSON ROAD, DELMAR, NY, 12054
Plan sponsor’s address 48 CLARKSON ROAD, DELMAR, NY, 12054

Plan administrator’s name and address

Administrator’s EIN 141403516
Plan administrator’s name J. N. FUTIA CO., INC.
Plan administrator’s address 48 CLARKSON ROAD, DELMAR, NY, 12054
Administrator’s telephone number 5184396408

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 1
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 1
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 2011-06-29
Name of individual signing JOSEPH FUTIA
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES PROFIT SHARING PLAN OF J. N. FUTIA CO., INC. 2009 141403516 2010-07-26 J. N. FUTIA CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-01-01
Business code 236200
Sponsor’s telephone number 5184396408
Plan sponsor’s mailing address 48 CLARKSON ROAD, DELMAR, NY, 12054
Plan sponsor’s address 48 CLARKSON ROAD, DELMAR, NY, 12054

Plan administrator’s name and address

Administrator’s EIN 141403516
Plan administrator’s name J. N. FUTIA CO., INC.
Plan administrator’s address 48 CLARKSON ROAD, DELMAR, NY, 12054
Administrator’s telephone number 5184396408

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 1
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 1
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 2010-07-26
Name of individual signing JOSEPH FUTIA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 CATHERINE ST., ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1957-03-15 1983-01-25 Address 266 HUDSON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)
1955-11-15 1957-03-15 Address 159 JAY ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)
1954-02-19 1955-11-15 Address 334 BROADWAY, RESSELAER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803721 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020130002217 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000413002720 2000-04-13 BIENNIAL STATEMENT 2000-02-01
980202002107 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940210002004 1994-02-10 BIENNIAL STATEMENT 1994-02-01
930319002767 1993-03-19 BIENNIAL STATEMENT 1993-02-01
B562331-2 1987-11-04 ASSUMED NAME CORP INITIAL FILING 1987-11-04
A944088-2 1983-01-25 CERTIFICATE OF AMENDMENT 1983-01-25
615139-4 1967-04-25 CERTIFICATE OF AMENDMENT 1967-04-25
55964 1957-03-15 CERTIFICATE OF AMENDMENT 1957-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303375372 0213100 2001-03-16 CAMBRIDGE CENTRAL SCHOOL, PARK ST., CAMBRIDGE, NY, 12816
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-16
Emphasis S: CONSTRUCTION
Case Closed 2001-03-16
302550462 0213100 1999-06-14 107TH ST. & 7TH AVE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Nr Instances 1
Nr Exposed 5
Gravity 01
302005210 0213100 1998-07-16 107TH ST. & 7TH AVE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-04
Emphasis N: TRENCH
Case Closed 1999-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
302004171 0213100 1998-06-05 107TH ST. & 7TH AVE, TROY, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-06-05
Case Closed 1998-06-05
302000773 0213100 1998-02-05 WISWALL AVE., WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-06
Case Closed 1998-02-06
300528965 0213100 1997-07-03 GREENE CORRECTIONAL FACILITY, COXSACKIE, NY, 12051
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-07-03
Case Closed 1997-07-03
114108673 0213100 1997-03-04 SARATOGA STATE PARK, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-04
Case Closed 1997-03-04
300526209 0213100 1997-02-26 MAIN ST., CAIRO, NY, 12413
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-02-26
Case Closed 1997-02-26
300523974 0213100 1996-10-16 ROUTE 443, BERNE, NY, 12059
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 1996-10-16
Case Closed 1996-10-16
613570 0213100 1985-05-06 GREAT MEADOWS CORRECTIONAL FACILITY, COMSTOCK, NY, 12821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-06
Case Closed 1985-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-05-16
Abatement Due Date 1985-05-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-05-16
Abatement Due Date 1985-05-26
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-08
Case Closed 1982-11-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-14
Case Closed 1982-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-29
Abatement Due Date 1982-02-01
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-11-10
Case Closed 1981-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1981-11-30
Abatement Due Date 1981-12-03
Nr Instances 6
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-12-29
Case Closed 1981-01-30

Related Activity

Type Complaint
Activity Nr 320181761

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1981-01-05
Abatement Due Date 1981-01-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1981-01-05
Abatement Due Date 1981-01-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 F01 I
Issuance Date 1981-01-05
Abatement Due Date 1981-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1981-01-05
Abatement Due Date 1981-01-20
Nr Instances 1
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-12-11
Case Closed 1981-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1980-12-22
Abatement Due Date 1980-12-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-12-22
Abatement Due Date 1980-12-25
Nr Instances 2
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-23
Case Closed 1980-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-04-30
Abatement Due Date 1980-05-03
Current Penalty 100.0
Initial Penalty 450.0
Contest Date 1980-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Willful
Standard Cited 19260400 H01
Issuance Date 1980-04-30
Abatement Due Date 1980-05-07
Current Penalty 1000.0
Initial Penalty 2880.0
Contest Date 1980-05-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-04-30
Abatement Due Date 1980-05-07
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-04-30
Abatement Due Date 1980-05-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-29
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-14
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-09-27
Case Closed 1978-06-02

Related Activity

Type Complaint
Activity Nr 320173230

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1977-10-06
Abatement Due Date 1977-10-09
Current Penalty 300.0
Initial Penalty 1000.0
Contest Date 1977-10-15
Final Order 1980-06-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1977-10-06
Abatement Due Date 1977-10-17
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-03
Case Closed 1977-09-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-25
Case Closed 1977-09-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1977-08-05
Abatement Due Date 1977-08-13
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-03-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-15
Case Closed 1977-04-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1977-03-22
Abatement Due Date 1977-03-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-03-22
Abatement Due Date 1977-03-25
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-03-22
Abatement Due Date 1977-03-25
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1977-03-22
Abatement Due Date 1977-03-25
Nr Instances 3
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-09-03
Abatement Due Date 1976-09-06
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State