Search icon

STORK H & E TURBO BLADING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STORK H & E TURBO BLADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1981 (44 years ago)
Entity Number: 692095
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 334 COMFORT RD, ITHACA, NY, United States, 14850
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD VAN ESSEN (PRESIDENT) Chief Executive Officer 6700 LAS COLINAS BLVD, IRVING, TX, United States, 75039

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
F10000002340
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-277-1193
Contact Person:
JOSEPH WALKER
User ID:
P3174008
Trade Name:
STORK H & E TURBO BLADING INC

Unique Entity ID

Unique Entity ID:
T28TXTJ5RX81
CAGE Code:
1DA03
UEI Expiration Date:
2026-03-31

Business Information

Doing Business As:
STORK H & E TURBO BLADING INC
Activation Date:
2025-04-02
Initial Registration Date:
2000-11-28

Commercial and government entity program

CAGE number:
1DA03
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
JOSEPH WALKER
Corporate URL:
http://www.stork.com

Form 5500 Series

Employer Identification Number (EIN):
161160265
Plan Year:
2013
Number Of Participants:
127
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 334 COMFORT ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-04-29 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-04-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250429001820 2025-04-29 BIENNIAL STATEMENT 2025-04-29
241031000605 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
230424000035 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210427060020 2021-04-27 BIENNIAL STATEMENT 2021-04-01
200204060483 2020-02-04 BIENNIAL STATEMENT 2019-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-17
Type:
Planned
Address:
334 COMFORT RD., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-01
Type:
FollowUp
Address:
334 COMFORT RD., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-01
Type:
FollowUp
Address:
334 COMFORT RD., ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-24
Type:
Complaint
Address:
334 COMFORT RD., ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-24
Type:
Complaint
Address:
334 COMFORT RD., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 277-4984
Add Date:
1993-05-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State