Search icon

Bay Wood Products, Inc.

Details

Name: Bay Wood Products, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 12 Apr 1995 (30 years ago)
Entity Number: 000-171-237
Register Number: 000171237
ZIP code: 36551
County: Baldwin
Place of Formation: Baldwin County
Principal Address: LOXLEY, AL
Registered Office Street Address: 22640 COUNTY ROAD 64LOXLEY, AL 36551
Authorized Capital: $24,000
Paid Share Capital: ----

Activities BUSINESS FOR PRODUCTION & SALE OF WOOD PRODUCTS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAY WOOD PRODUCTS, INC. 401(K) PLAN 2019 631141631 2020-03-20 BAY WOOD PRODUCTS, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address 22640 COUNTY ROAD 64, ROBERTSDALE, AL, 36567

Signature of

Role Plan administrator
Date 2020-03-20
Name of individual signing JAMES WILSON
BAY WOOD PRODUCTS, INC. 401(K) PLAN 2018 631141631 2019-07-23 BAY WOOD PRODUCTS, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address 22640 COUNTY ROAD 64, ROBERTSDALE, AL, 36567

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JAMES WILSON
BAY WOOD PRODUCTS, INC. 401(K) PLAN 2017 631141631 2018-08-28 BAY WOOD PRODUCTS, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address 22640 COUNTY ROAD 64, ROBERTSDALE, AL, 36567

Signature of

Role Plan administrator
Date 2018-08-28
Name of individual signing MORRIS NEEB
BAY WOOD PRODUCTS, INC. 401K PLAN 2016 631141631 2017-06-28 BAY WOOD PRODUCTS, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address PO BOX 70, LOXLEY, AL, 36551

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing MORRIS NEEB
BAY WOOD PRODUCTS INC GROUP LIFE PLAN 2015 631141631 2016-04-27 BAY WOOD PRODUCTS INC 131
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-03-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s mailing address PO BOX 70, LOXLEY, AL, 365510070
Plan sponsor’s address 22640 COUNTY ROAD 64, ROBERTSDALE, AL, 36567

Plan administrator’s name and address

Administrator’s EIN 631141631
Plan administrator’s name BAY WOOD PRODUCTS INC
Plan administrator’s address PO BOX 70, LOXLEY, AL, 365510070
Administrator’s telephone number 2519601107

Number of participants as of the end of the plan year

Active participants 119

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing ROBERT NOYES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-27
Name of individual signing ROBERT NOYES
Valid signature Filed with authorized/valid electronic signature
BAY WOOD PRODUCTS, INC. 401K PLAN 2015 631141631 2016-06-16 BAY WOOD PRODUCTS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address PO BOX 70, LOXLEY, AL, 36551

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ROBERT NOYES
BAY WOOD PRODUCTS, INC. 401K PLAN 2014 631141631 2015-06-04 BAY WOOD PRODUCTS, INC. 63
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address PO BOX 70, LOXLEY, AL, 36551

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing ROBERT NOYES
BAY WOOD PRODUCTS, INC. 401K PLAN 2013 631141631 2014-06-04 BAY WOOD PRODUCTS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address PO BOX 70, LOXLEY, AL, 36551

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing ROBERT NOYES
BAY WOOD PRODUCTS, INC. 401K PLAN 2012 631141631 2013-06-19 BAY WOOD PRODUCTS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address PO BOX 70, LOXLEY, AL, 36551

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing ROBERT NOYES
BAY WOOD PRODUCTS, INC. 401K PLAN 2011 631141631 2012-06-14 BAY WOOD PRODUCTS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 321900
Sponsor’s telephone number 2519601107
Plan sponsor’s address PO BOX 70, LOXLEY, AL, 36551

Plan administrator’s name and address

Administrator’s EIN 631141631
Plan administrator’s name BAY WOOD PRODUCTS, INC.
Plan administrator’s address PO BOX 70, LOXLEY, AL, 36551
Administrator’s telephone number 2519601107

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing ROBERT NOYES

Agent

Name Role
WILSON, JAMES D Agent

Incorporator

Name Role
WILSON, JAMES D Incorporator

Events

Event Date Event Type Old Value New Value
1995-07-07 Capital Change $240,000 Authorized ---- Paid In $24,000 Authorized ---- Paid In

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341453090 0418600 2016-05-05 22640 COUNTY ROAD 64, ROBERTSDALE, AL, 36567
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-05-05
Emphasis N: AMPUTATE
Case Closed 2016-07-06

Related Activity

Type Referral
Activity Nr 1086594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 II B
Issuance Date 2016-06-03
Abatement Due Date 2016-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-01
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(B): 29 CFR 1910.147(c)(4)(ii)(B): The procedures shall clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, the following: Specific procedural steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy. a) Redi Stacker: On or about May 5, 2016 and at times prior, the employer exposed employees to struck-by hazards, in that specific procedural steps for locking out the air was not included in the machine specific lockout/tagout procedures.
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2016-06-03
Abatement Due Date 2016-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-01
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed. a) Redi Stacker: On or about May 5, 2016 and at times prior, the employer exposed employees to struck-by hazards and crushed-by, in that a periodic inspection of the energy control procedures was not conducted annually.
339746307 0418600 2014-04-28 22640 COUNTY ROAD 64, ROBERTSDALE, AL, 36567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-28
Emphasis L: FALL, L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2014-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2014-08-04
Abatement Due Date 2014-08-14
Current Penalty 0.0
Initial Penalty 3038.0
Final Order 2014-08-15
Nr Instances 3
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The energy control procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance: a) Ready Stacker: On or about April 28, 2014 and at times prior thereto, the employer did not provide instruction and the means to positively control compressed air hose disconnected during servicing and/or maintenance related activities which exposed employees to amputations and/or other injuries associated with the inadvertent startup and movement of machine components.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 F03 II D
Issuance Date 2014-08-04
Current Penalty 1300.0
Initial Penalty 2582.0
Final Order 2014-08-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(ii)(D): Each authorized employee did not affix a personal lockout or tagout device to the group lockout device before working on the machine or equipment: a) Brewer Gang Saw: On or about April 28, 2014, the employer did not ensure each authorized persons affixed their own personal lockout device while repairing a chain and sprocket system which exposed an employee to amputations and/or other injuries associated with the inadvertent startup and movement of machine components.
339111957 0418600 2013-06-12 22640 COUNTY ROAD 64, ROBERTSDALE, AL, 36567
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2013-06-13
Emphasis L: HINOISE, P: HINOISE
Case Closed 2014-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2013-07-09
Abatement Due Date 2013-08-02
Current Penalty 1000.0
Initial Penalty 2625.0
Contest Date 2013-07-25
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a) Pallet Mill: On or about June 13, 2013 and other times prior the employer exposed employees to amputation hazards in that employees were allowed to operate the unguarded KM1 saw. The operator's position is less than five feet from the saw where he ensures boards are fed properly onto the saw's feed chain.
316087170 0418600 2011-11-28 22640 COUNTY ROAD 64, ROBERTSDALE, AL, 36567
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-28
Emphasis S: AMPUTATIONS, S: ELECTRICAL, S: FALL FROM HEIGHT, S: NOISE, S: POWERED IND VEHICLE, N: DUSTEXPL, N: AMPUTATE, L: HINOISE, L: FORKLIFT
Case Closed 2012-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-03
Current Penalty 1487.5
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-02
Current Penalty 892.5
Initial Penalty 1785.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 D01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-02
Current Penalty 1190.0
Initial Penalty 2380.0
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-01-26
Abatement Due Date 2012-02-02
Current Penalty 1487.5
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2012-01-26
Abatement Due Date 2012-02-02
Current Penalty 1487.5
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2012-01-26
Abatement Due Date 2012-01-31
Current Penalty 1487.5
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2012-01-26
Abatement Due Date 2012-02-01
Current Penalty 1487.5
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 J02 V
Issuance Date 2012-01-26
Abatement Due Date 2012-01-31
Current Penalty 1487.5
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2012-01-26
Abatement Due Date 2012-01-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2012-01-26
Abatement Due Date 2012-01-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2012-01-26
Abatement Due Date 2012-01-31
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2012-01-26
Abatement Due Date 2012-02-02
Nr Instances 8
Nr Exposed 3
Gravity 01
308468115 0418600 2005-02-17 22640 COUNTY ROAD 64, LOXLEY, AL, 36551
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-02-17
Case Closed 2005-02-17

Related Activity

Type Inspection
Activity Nr 307554337
307554337 0418600 2004-06-09 22640 COUNTY ROAD 64, LOXLEY, AL, 36551
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-06-09
Emphasis L: FALL
Case Closed 2005-02-17

Related Activity

Type Referral
Activity Nr 200456846
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2004-09-27
Abatement Due Date 2004-10-01
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2004-09-27
Abatement Due Date 2004-10-01
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02

Date of last update: 01 Aug 2024

Sources: Alabama Secretary of State