Search icon

DAIRY SUPPORT SERVICES COMPANY, INC.

Company Details

Name: DAIRY SUPPORT SERVICES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1998 (26 years ago)
Entity Number: 2323407
ZIP code: 13158
County: Cortland
Place of Formation: New York
Address: 3455 ROUTE 13, TRUXTON, NY, United States, 13158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL S POTTER Chief Executive Officer 3455 ROUTE 13, TRUXTON, NY, United States, 13158

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3455 ROUTE 13, TRUXTON, NY, United States, 13158

Filings

Filing Number Date Filed Type Effective Date
150409006268 2015-04-09 BIENNIAL STATEMENT 2014-12-01
130103002169 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110523003122 2011-05-23 BIENNIAL STATEMENT 2010-12-01
081210002771 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061221002004 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050121002666 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021202002612 2002-12-02 BIENNIAL STATEMENT 2002-12-01
981210000077 1998-12-10 CERTIFICATE OF INCORPORATION 1998-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347552234 0215800 2024-06-13 6793 CHAMPION ROAD, CLINTON, NY, 13323
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-06-13

Related Activity

Type Accident
Activity Nr 2173923

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-10-31
Abatement Due Date 2024-12-31
Current Penalty 14518.0
Initial Penalty 16131.0
Final Order 2024-11-26
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to asphyxiation or atmospheric hazards: a) On or about 06/13/2024 at the site located at 6793 Champion Road Clinton, NY 13323: An employee entered Diller Manure tanker, Model #STAL7250.33 Serial# LD9TA33ZXMC804135, to retrieve a pipe sock which had fallen off a Jamesway manure fill pipe and was overcome. A second employee entered the tanker to aid the first and was also overcome, resulting in the death of both employees from exposure to manure gas. b) On or about 05/30/2024, and at times prior thereto, at the site located at 3455 NY-13, Truxton, NY 13158: Employees entered manure tanker trucks to conduct routine cleaning and maintenance, exposing the employees to potential atmospheric hazards including, but not limited to: hydrogen sulfide, methane, carbon dioxide, ammonia, and low oxygen.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2024-10-31
Current Penalty 0.0
Initial Penalty 1613.0
Final Order 2024-11-26
Nr Instances 1
Nr Exposed 28
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a):The employer did not use an OSHA 300, 301 and 300A Form or equivalent. a) On or about 06/13/2024 at the site located at 3455 NY-13, Truxton, NY 13158: The employer did not keep OSHA 300, 301, and 300A Forms or equivalent.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-11-26
Nr Instances 1
Nr Exposed 26
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Agriculture Reference: 1928.21(a)(5)) a) On or about 06/13/2024 at the site located at 3455 NY-13, Truxton, NY 13158: The employer did develop a written hazard communication program.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7354407409 2020-05-16 0248 PPP 3455 Route 13, TRUXTON, NY, 13158
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171275.9
Loan Approval Amount (current) 171275.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TRUXTON, CORTLAND, NY, 13158-0001
Project Congressional District NY-22
Number of Employees 16
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173307.75
Forgiveness Paid Date 2021-08-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1371910 Intrastate Non-Hazmat 2024-10-30 150000 2018 14 12 Exempt For Hire
Legal Name DAIRY SUPPORT SERVICES COMPANY INC
DBA Name DSSC INC
Physical Address 3455 STATE ROUTE 13, TRUXTON, NY, 13158, US
Mailing Address 3455 STATE ROUTE 13, TRUXTON, NY, 13158, US
Phone (607) 842-6259
Fax (607) 842-6259
E-mail DANANDSTEPH@FRONTIERNET.NET

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

Crashes

Unique state report number for the incident NY4030040300
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-04-22
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HSXHAPR28J577160
Vehicle license number 30570TC
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State