Search icon

CHARLES D. STERN, INC.

Company Details

Name: CHARLES D. STERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1988 (37 years ago)
Date of dissolution: 26 Jan 2007
Entity Number: 1232100
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 16 BURNCOAT WAY, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER BRENNAN DOS Process Agent 16 BURNCOAT WAY, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CHRISTOPHER BRENNAN Chief Executive Officer 203 MILBURN ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2002-02-08 2004-04-01 Address 85 SUNSET BLVD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1998-02-18 2002-02-08 Address 433 FRENCH RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-05-20 2004-04-01 Address 203 MILBURN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-05-20 2004-04-01 Address 203 MILBURN STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1988-02-03 1998-02-18 Address 433 FRENCH RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070126000954 2007-01-26 CERTIFICATE OF DISSOLUTION 2007-01-26
040401002086 2004-04-01 BIENNIAL STATEMENT 2004-02-01
020208002556 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000229002565 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980218002010 1998-02-18 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-19
Type:
Unprog Rel
Address:
579 NORTH STREET, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State