Name: | QUALITY COMPONENT TRUSS SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2004 (21 years ago) |
Entity Number: | 3060573 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 44 OLD MOHAWK STREET, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 OLD MOHAWK STREET, WHITESBORO, NY, United States, 13492 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605006043 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120605006113 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100707002146 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080725002825 | 2008-07-25 | BIENNIAL STATEMENT | 2008-06-01 |
060606002154 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
041020000492 | 2004-10-20 | AFFIDAVIT OF PUBLICATION | 2004-10-20 |
041020000487 | 2004-10-20 | AFFIDAVIT OF PUBLICATION | 2004-10-20 |
040601001085 | 2004-06-01 | ARTICLES OF ORGANIZATION | 2004-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314353467 | 0215800 | 2011-07-22 | 44 OLD MOHAWK STREET, WHITESBORO, NY, 13492 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200888568 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100179 G01 V |
Issuance Date | 2011-10-11 |
Abatement Due Date | 2011-10-21 |
Current Penalty | 1680.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 2011-10-11 |
Abatement Due Date | 2011-10-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 2011-10-11 |
Abatement Due Date | 2011-11-14 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-10-19 |
Emphasis | L: NBIHIHAZ |
Case Closed | 2010-10-19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2010-10-19 |
Emphasis | L: NBIHIHAZ |
Case Closed | 2011-01-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2010-12-08 |
Abatement Due Date | 2011-01-10 |
Initial Penalty | 2700.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2010-12-08 |
Abatement Due Date | 2011-01-10 |
Initial Penalty | 1620.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State