Search icon

STS DEVELOPMENT CORP.

Company Details

Name: STS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1987 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1176250
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 104 LUTHER AVENUE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
STEPHEN T DIMARCO Chief Executive Officer 104 LUTHER AVENUE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1993-07-01 1999-10-25 Address 4 CLINTON SQUARE, SUITE 101, SYRACUSE, NY, 13202, 1026, USA (Type of address: Service of Process)
1987-06-03 1993-07-01 Address 4 CLINTON SQUARE, NEW YORK, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1451797 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
991025000270 1999-10-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 1999-10-25
930701002241 1993-07-01 BIENNIAL STATEMENT 1993-06-01
920317000585 1992-03-17 CERTIFICATE OF AMENDMENT 1992-03-17
B504391-4 1987-06-03 CERTIFICATE OF INCORPORATION 1987-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122248552 0213100 1994-11-01 TENANT BLDG., WASHINGTON COMMONS, ALBANY, NY, 12203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-11-02
Case Closed 1994-11-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State