Search icon

KLEER-SPAN TRUSS CO. INC.

Company Details

Name: KLEER-SPAN TRUSS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 257330
ZIP code: 13322
County: Oneida
Place of Formation: New York
Address: ONEIDA ST., CLAYVILLE, NY, United States, 13322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEER-SPAN TRUSS CO. INC. DOS Process Agent ONEIDA ST., CLAYVILLE, NY, United States, 13322

Filings

Filing Number Date Filed Type Effective Date
DP-2114891 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C266765-2 1998-11-12 ASSUMED NAME CORP INITIAL FILING 1998-11-12
A693305-4 1980-08-22 CERTIFICATE OF MERGER 1980-08-22
A125970-5 1974-01-07 CERTIFICATE OF AMENDMENT 1974-01-07
A59829-4 1973-03-26 CERTIFICATE OF INCORPORATION 1973-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113923122 0215800 1991-04-10 ROUTE 8, CLAYVILLE,, NY, 13322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 2000-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-04-29
Abatement Due Date 1991-06-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-04-29
Abatement Due Date 1991-05-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-04-29
Abatement Due Date 1991-05-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-04-29
Abatement Due Date 1991-05-17
Nr Instances 4
Nr Exposed 4
Gravity 01
100492909 0215800 1987-10-28 ROUTE 8, CLAYVILLE,, NY, 13322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-28
Case Closed 1987-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-11-19
Abatement Due Date 1987-11-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1987-11-19
Abatement Due Date 1987-12-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 3
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 2
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State