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 |
Name | Role | Address |
---|---|---|
JEFFREY G REA | Chief Executive Officer | 8020 ARCO CORPORATE DRIVE, RALEIGH, NC, United States, 27617 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8020 ARCO CORPORATE DRIVE, SUITE 400, RALEIGH, NC, United States, 27617 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310520051 | 0213100 | 2007-04-11 | BLDG 4407, 498 DUANESBURG RD., SCHENECTADY, NY, 12306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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