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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN YODER | Chief Executive Officer | 109 MILES AVE SW, CANTON, OH, United States, 44710 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344660139 | 0215800 | 2020-02-27 | 44 OLD MOHAWK STREET, WHITESBORO, NY, 13492 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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