Search icon

COLE BROS. LUMBER CO., INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLE BROS. LUMBER CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1965
Business ALEI: 0009659
Annual report due: 26 Jul 2025
Business address: 9 BACON POND RD., WOODBURY, CT, 06798, United States
Mailing address: 9 BACON POND RD., WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: INFO@COLEBROSLUMBER.COM

Industry & Business Activity

NAICS

321918 Other Millwork (including Flooring)

This U.S. industry comprises establishments primarily engaged in manufacturing millwork (except wood windows, wood doors, and cut stock). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WALTER H. COLE JR. Officer 9 BACON POND RD., WOODBURY, CT, 06798, United States 49 FLANDERS RD., WOODBURY, CT, 06798, United States
ROBERT COLE Officer 9 BACON POND RD, WOODBURY, CT, 06798, United States 9 WEBSTER ROAD, PETERSBURGH, NY, 12138, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALTER H COLE JR Agent 9 BACON POND RD, WOODBURY, CT, 06798, United States 9 BACON POND RD, WOODBURY, CT, 06798, United States +1 203-228-2566 INFO@COLEBROSLUMBER.COM 49 FLANDERS RD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317654 2024-07-26 - Annual Report Annual Report -
BF-0011080348 2023-07-21 - Annual Report Annual Report -
BF-0010375149 2022-07-20 - Annual Report Annual Report 2022
BF-0009757850 2021-07-23 - Annual Report Annual Report -
0006951410 2020-07-23 - Annual Report Annual Report 2020
0006574462 2019-06-12 - Annual Report Annual Report 2019
0006214623 2018-07-12 - Annual Report Annual Report 2017
0006214628 2018-07-12 - Annual Report Annual Report 2018
0005765564 2017-02-10 - Annual Report Annual Report 2016
0005765561 2017-02-10 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10591733 0112000 1982-06-25 27 JOSHUA HILL RD, Woodbury, CT, 06798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-02
Case Closed 1982-10-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100265 C22
Issuance Date 1982-09-02
Abatement Due Date 1982-09-20
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100265 E05 IIA
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 E04 IIB
Issuance Date 1982-09-02
Abatement Due Date 1982-09-20
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E01 II
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100265 C03 I
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100265 C04 IV
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100265 E02 IIIC
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100265 E04 IIA
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100265 E04 IIC
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100265 G
Issuance Date 1982-08-11
Abatement Due Date 1982-09-20
Nr Instances 5
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-08-11
Abatement Due Date 1982-08-23
Nr Instances 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1982-08-11
Abatement Due Date 1982-08-23
Nr Instances 1

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005128432 Active OFS 2023-03-27 2028-03-27 ORIG FIN STMT

Parties

Name COLE BROS. LUMBER CO., INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003429990 Active OFS 2021-03-11 2026-04-06 AMENDMENT

Parties

Name COLE BROS. LUMBER CO., INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003352713 Active OFS 2020-02-03 2025-02-03 ORIG FIN STMT

Parties

Name COLE BROS. LUMBER CO., INC.
Role Debtor
Name BANK OF THE WEST
Role Secured Party
0003107770 Active OFS 2016-03-14 2026-04-06 AMENDMENT

Parties

Name COLE BROS. LUMBER CO., INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002807578 Active OFS 2011-04-06 2026-04-06 ORIG FIN STMT

Parties

Name COLE BROS. LUMBER CO., INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
141551 Intrastate Non-Hazmat 2015-05-16 - - 1 1 Private(Property)
Legal Name COLE BROS LUMBER CO INC
DBA Name -
Physical Address 9 BACON POND RD, WOODBURY, CT, 06798, US
Mailing Address 9 BACON POND RD, WOODBURY, CT, 06798, US
Phone (203) 263-2549
Fax (203) 266-9295
E-mail -

Safety Measurement System - All Transportation

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
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information