Search icon

THE J. B. STERLING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 MACEDON CTR RD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JEFFREY SEIDEL Chief Executive Officer 303 MACEDON CTR RD, FAIRPORT, NY, United States, 14450

Links between entities

Type:
Headquarter of
Company Number:
F04000006167
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161281652
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State