Search icon

STERLING VALLEY HOMESTEAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING VALLEY HOMESTEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1987 (38 years ago)
Entity Number: 1181935
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 15 WOODSIDE LN, FREEPORT, ME, United States, 04032
Address: 126 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S WARD Chief Executive Officer 15 WOODSIDE LN, FREEPORT, ME, United States, 04032

Agent

Name Role Address
HUNTER J. HILLERS Agent 4277 PALMER ROAD, MANLIUS, NY, 13104

DOS Process Agent

Name Role Address
ANN FRISINA DOS Process Agent 126 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 150 TERMINAL AVENUE, GLENSIDE, PA, 19038, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address 15 WOODSIDE LN, FREEPORT, ME, 04032, USA (Type of address: Chief Executive Officer)
2020-11-04 2025-06-10 Address 4277 PALMER ROAD, MANLIUS, NY, 13104, USA (Type of address: Registered Agent)
2001-06-05 2025-06-10 Address 15 WOODSIDE LN, FREEPORT, ME, 04032, USA (Type of address: Chief Executive Officer)
1999-07-09 2001-06-05 Address 15 WOODSIDE RD, FREEPORT, ME, 04032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250610000304 2025-06-10 BIENNIAL STATEMENT 2025-06-10
201104000430 2020-11-04 CERTIFICATE OF CHANGE 2020-11-04
010605002996 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990709002370 1999-07-09 BIENNIAL STATEMENT 1999-06-01
971224002100 1997-12-24 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State