THE J. B. STERLING COMPANY, INC.
Headquarter
Name: | THE J. B. STERLING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1986 (39 years ago) |
Entity Number: | 1103849 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 303 MACEDON CTR RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 MACEDON CTR RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JEFFREY SEIDEL | Chief Executive Officer | 303 MACEDON CTR RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-27 | 2010-08-16 | Address | 56 HULBURT AVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1996-08-28 | 2006-07-27 | Address | 36 WEST AVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1995-03-14 | 1996-08-28 | Address | 92 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
1995-03-14 | 2006-07-27 | Address | 36 WEST AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2006-07-27 | Address | 36 WEST AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205003378 | 2022-12-05 | BIENNIAL STATEMENT | 2022-08-01 |
180801006044 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160822006011 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
151118006032 | 2015-11-18 | BIENNIAL STATEMENT | 2014-08-01 |
120814006205 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State