Search icon

STOCK BUILDING SUPPLY, INC.

Company Details

Name: STOCK BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2004 (21 years ago)
Date of dissolution: 07 Apr 2014
Entity Number: 3046569
ZIP code: 27617
County: Schenectady
Place of Formation: North Carolina
Address: 8020 ARCO CORPORATE DRIVE, SUITE 400, RALEIGH, NC, United States, 27617
Principal Address: 8020 ARCO CORPORATE DR, RALEIGH, NC, United States, 27617

Chief Executive Officer

Name Role Address
JEFFREY G REA Chief Executive Officer 8020 ARCO CORPORATE DRIVE, RALEIGH, NC, United States, 27617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8020 ARCO CORPORATE DRIVE, SUITE 400, RALEIGH, NC, United States, 27617

History

Start date End date Type Value
2012-04-17 2014-04-07 Address 8020 ARCO CORPORATE DRIVE, RALEIGH, NC, 27617, USA (Type of address: Service of Process)
2008-04-15 2012-04-17 Address 8020 ARCO CORPORATE DR, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer)
2008-04-15 2012-04-17 Address C/O BRYAN YRANZEL, 8020 ARCO CORPORATE DR, RALEIGH, NC, 27617, USA (Type of address: Service of Process)
2006-04-17 2008-04-15 Address 8020 ARCO CORPORATE DRIVE, RALEIGH, NC, 27617, USA (Type of address: Principal Executive Office)
2006-04-17 2008-04-15 Address 8020 ARCO CORPORATE DRIVE, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer)
2006-04-17 2008-04-15 Address TAX MANAGER, PO BOX 90068, RALEIGH, NC, 27675, USA (Type of address: Service of Process)
2004-04-28 2006-04-17 Address ATTN: PRESIDENT, 4403 BLAND ROAD, RALEIGH, NC, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407000457 2014-04-07 SURRENDER OF AUTHORITY 2014-04-07
120417002611 2012-04-17 BIENNIAL STATEMENT 2012-04-01
080415002911 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060417003157 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040428000905 2004-04-28 APPLICATION OF AUTHORITY 2004-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310520051 0213100 2007-04-11 BLDG 4407, 498 DUANESBURG RD., SCHENECTADY, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-16
Emphasis S: POWERED IND VEHICLE, S: NOISE, S: ELECTRICAL, N: SSTARG06
Case Closed 2007-07-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2007-06-13
Abatement Due Date 2007-07-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 12
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2007-06-13
Abatement Due Date 2007-07-03
Nr Instances 2
Nr Exposed 12
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2007-06-13
Abatement Due Date 2007-07-03
Nr Instances 1
Nr Exposed 13
Gravity 01
309206019 0213100 2006-04-14 BLDG 4407, 498 DUANESBURG RD., SCHENECTADY, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-21
Case Closed 2006-05-23

Related Activity

Type Complaint
Activity Nr 205319106
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 F02 I
Issuance Date 2006-05-08
Abatement Due Date 2006-06-10
Nr Instances 5
Nr Exposed 5
Gravity 01
309201333 0213100 2005-09-26 CORNER RT. 20 & GAGE RD., DELANSON, NY, 12053
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-09-26
Emphasis L: METHCHLO
Case Closed 2006-01-27

Related Activity

Type Complaint
Activity Nr 205317555
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2005-12-06
Abatement Due Date 2005-12-27
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2005-12-06
Abatement Due Date 2005-12-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101052 I02
Issuance Date 2005-12-06
Abatement Due Date 2005-12-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 2005-12-06
Abatement Due Date 2005-12-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State