Search icon

STARK TRUSS COMPANY, INC.

Company Details

Name: STARK TRUSS COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673709
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Principal Address: 109 MILES AVE SW, CANTON, OH, United States, 44710
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN YODER Chief Executive Officer 109 MILES AVE SW, CANTON, OH, United States, 44710

History

Start date End date Type Value
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-15 2024-02-21 Address 109 MILES AVE SW, CANTON, OH, 44710, USA (Type of address: Chief Executive Officer)
2015-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-10 2017-08-15 Address 109 MILES AVE SW, CANTON, OH, 44710, USA (Type of address: Chief Executive Officer)
2003-09-18 2007-08-10 Address 109 MILES AVE SW, CANTON, OH, 44710, USA (Type of address: Chief Executive Officer)
2001-08-22 2015-02-10 Address STARK TRUSS COMPANY, INC., 109 MILES AVE SW, CANTON, OH, 44708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221001726 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
190820060096 2019-08-20 BIENNIAL STATEMENT 2019-08-01
SR-33920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170815006094 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150210000428 2015-02-10 CERTIFICATE OF CHANGE 2015-02-10
130826006044 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110816002230 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090819002814 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070810002874 2007-08-10 BIENNIAL STATEMENT 2007-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344660139 0215800 2020-02-27 44 OLD MOHAWK STREET, WHITESBORO, NY, 13492
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-03-17
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2022-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 G03 IV D
Issuance Date 2020-05-08
Abatement Due Date 2020-08-28
Current Penalty 4626.6
Initial Penalty 7711.0
Final Order 2020-05-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(g)(3)(iv)(d): Dispensing units, except those attached to containers, were not mounted on a concrete island or protected against collision damage by suitable means. a. At the front of the building, on or about 3/17/2020: A diesel dispensing tank was not protected against damage from vehicular traffic. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2020-05-08
Abatement Due Date 2020-06-11
Current Penalty 3469.8
Initial Penalty 5783.0
Final Order 2020-05-29
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): a. At the facility, on or about 3/17/2020: A Combilift forklift was being operated having a windshield which was cracked in multiple locations thereby impairing the drivers visibility. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 E04 II B
Issuance Date 2020-05-08
Abatement Due Date 2020-08-28
Current Penalty 5783.4
Initial Penalty 9639.0
Final Order 2020-05-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.265(e)(4)(ii)(b): End saws on trimmer saw(s) were not guarded: a. In the production area, on or about 3/17/2020: The end saw on the Monet DeSauw B-500 was not guarded against accidental contact. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IV B
Issuance Date 2020-05-08
Abatement Due Date 2020-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(B): Flexible cords and/or cables were run through holes in walls, ceilings, or floors: a. At the rear wall of the production area near the junk table, on or about 3/17/2020: An extension cord used to power a Chicago Electric circular saw was run through the wall. Abatement certification must be submitted for this item.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State