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 |
Name | Role | Address |
---|---|---|
HARRY A. LAWTON III | Chief Executive Officer | 5401 VIRGINIA WAY, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346359417 | 0213600 | 2022-11-28 | 3978 VINEYARD DRIVE, DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1970290 |
Health | Yes |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200992 | Personal Injury - Product Liability | 2022-09-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUSCH, |
Role | Plaintiff |
Name | TRACTOR SUPPLY COMPANY |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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