Search icon

STARK TRUSS COMPANY, INC.

Company claim

Is this your business?

Get access!

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
2025-05-22 2025-05-22 Address 109 MILES AVE SW, CANTON, OH, 44710, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-05-22 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-21 2025-05-22 Address 109 MILES AVE SW, CANTON, OH, 44710, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-05-22 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250522000688 2025-05-22 BIENNIAL STATEMENT 2025-05-22
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-27
Type:
Planned
Address:
44 OLD MOHAWK STREET, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State