Search icon

TRACTOR SUPPLY COMPANY

Company Details

Name: TRACTOR SUPPLY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1983 (42 years ago)
Entity Number: 817826
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5401 Virginia Way, Brentwood, TN, United States, 37027

Chief Executive Officer

Name Role Address
HARRY A. LAWTON III Chief Executive Officer 5401 VIRGINIA WAY, BRENTWOOD, TN, United States, 37027

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5401 VIRGINIA WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-08-21 2024-08-21 Address 5401 VIRGINIA WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-08-21 2025-01-02 Address 5401 VIRGINIA WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-21 2024-08-21 Address 5401 VIRGINIA WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 5401 VIRGINIA WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-06 2023-03-21 Address 5401 VIRGINIA WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102000602 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240821000718 2024-08-20 CERTIFICATE OF CHANGE BY ENTITY 2024-08-20
230321001214 2023-03-21 BIENNIAL STATEMENT 2023-01-01
210331060219 2021-03-31 BIENNIAL STATEMENT 2021-01-01
200406060153 2020-04-06 BIENNIAL STATEMENT 2019-01-01
SR-12076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170710006115 2017-07-10 BIENNIAL STATEMENT 2017-01-01
150108006413 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130107007131 2013-01-07 BIENNIAL STATEMENT 2013-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346359417 0213600 2022-11-28 3978 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-01-04
Case Closed 2023-01-05

Related Activity

Type Complaint
Activity Nr 1970290
Health Yes
340101427 0213100 2014-11-24 78 BROOKSIDE AVENUE, CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-05
Emphasis L: FORKLIFT
Case Closed 2016-05-04

Related Activity

Type Complaint
Activity Nr 922653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 2015-01-07
Abatement Due Date 2015-02-03
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2015-01-28
Final Order 2015-11-05
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(6)(iii): Employees who participated as hazardous materials technicians, or were expected to participate as hazardous materials technicians, had not received at least 24 hours of training equal to the first responder operations level, and in addition have competency in the areas outlined in 29 CFR 1910.120(q)(6)(iii)(A) through (q)(6)(iii)(I) and/or the employer did not so certify: a) On or about November 19, 2014 at the employer's location at 78 Brookside Avenue, Chester, NY 10918 employees participated as hazardous materials technicians in stopping a propane leak by removing a propane supply tank from a forklift without having completed at least 24 hours of training equal to the first responder operations level.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 2015-01-07
Abatement Due Date 2015-02-03
Current Penalty 1375.0
Initial Penalty 5500.0
Contest Date 2015-01-28
Final Order 2015-11-05
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(3): Employees who have been designated to use fire fighting equipment as part of the emergency action plan were not provided training in the use of the appropriate equipment: a) On or about November 24, 2014 at 78 Brookside Avenue, Chester, NY 10918 details of the critical store procedures posted in the break room under the tab fire indicate that in the event of fire, the Store Manager/Team Leader should determine if it safe to extinguish or call the fire department. Employees are accordingly exposed to a possibility of burns if a fire broke out and they were needed to fight a fire because they are untrained in the operation of fire extinguishers.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 F02
Issuance Date 2015-01-07
Abatement Due Date 2015-01-20
Current Penalty 0.0
Initial Penalty 4400.0
Contest Date 2015-01-28
Final Order 2015-11-05
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(f)(2): The storage and handling of liquefied petroleum gas fuel was not in accordance with NFPA Storage and Handling of Liquefied Petroleum Gases (NFPA No. 58-1969), which is incorporated by reference as specified in 29 CFR 1910.6: a) On or about November 24, 2014 at 78 Brookside Avenue, Chester, NY 10918 propane cylinders were stored at the rear of the employer's retail location and could be tampered with by an unauthorized person. The propane cylinders were not secured in a locked enclosure.
Citation ID 01004A
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 2015-01-07
Abatement Due Date 2015-01-13
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2015-01-28
Final Order 2015-11-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(1): Any power-operated industrial truck not in safe operating condition shall be removed from service. All repairs shall be made by authorized personnel: a) On or about November 19, 2014 a forklift was serviced (propane tank was removed due to a propane leak from the facility's forklift) by employees that were not certified with respect to powered industrial truck operation.
Citation ID 01004B
Citaton Type Other
Standard Cited 19100178 Q03
Issuance Date 2015-01-07
Abatement Due Date 2015-01-13
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-01-28
Final Order 2015-11-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(3): Those repairs to the fuel and ignition systems of industrial trucks which involve fire hazards shall be conducted only in locations designated for such repairs: a) On or about November 19, 2014, in the store room at 78 Brookside Avenue, Chester, NY 10918 a propane leak was repaired (stopped) by employees removing a propane tank from the facility's forklift at a location inside the store's storeroom and then placing the propane tank outside the storeroom. The employees were exposed to the possibility of explosion and fire hazards by accomplishing this work inside the store room.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2015-01-07
Abatement Due Date 2015-02-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-01-28
Final Order 2015-11-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The user shall see that all nameplates and markings are in place and are maintained in a legible condition: a) On or about November 24, 2014, at the employer's retail location at 78 Brookside Avenue, Chester, NY 10918 a forklift was in use with a warning sticker that had been partially ripped off and accordingly the sticker was not legible.
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-01-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-01-28
Final Order 2015-11-05
Nr Instances 1
Nr Exposed 26
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about November 24, 2014 in the break room a relocatable power tap not suitable for a commercial location was used in the break room to supply power to a computer.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200992 Personal Injury - Product Liability 2022-09-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-09-21
Termination Date 2022-11-29
Date Issue Joined 2022-09-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name BUSCH,
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
0506305 Civil Rights Employment 2005-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 950000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-06-13
Termination Date 2006-07-21
Date Issue Joined 2005-08-12
Section 1332
Sub Section ED
Status Terminated

Parties

Name HASPAR
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
1006386 Civil Rights Employment 2010-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-07-06
Termination Date 2011-05-12
Date Issue Joined 2010-08-04
Section 2000
Sub Section PB
Status Terminated

Parties

Name KUHN
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
2301089 Other Personal Injury 2023-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2023-08-28
Termination Date 2023-10-30
Pretrial Conference Date 2023-10-02
Section 1332
Sub Section PI
Status Terminated

Parties

Name OCONNELL
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
2301089 Other Personal Injury 2023-10-30 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2023-10-30
Termination Date 2024-03-05
Date Issue Joined 2023-10-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name OCONNELL
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
0903111 Patent 2009-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-01
Termination Date 2009-08-19
Date Issue Joined 2009-05-08
Section 0271
Status Terminated

Parties

Name MR. BAR-B-Q-, INC.
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
2200489 Other Labor Litigation 2022-06-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-24
Termination Date 2023-08-11
Section 1332
Sub Section CT
Status Terminated

Parties

Name DAY
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
1705988 Antitrust 2017-10-13 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-13
Termination Date 2020-01-22
Section 0001
Status Terminated

Parties

Name TRACTOR SUPPLY COMPANY
Role Plaintiff
Name VISA U.S.A. INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State