Search icon

STERNVENT CO., INC.

Company Details

Name: STERNVENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1960 (65 years ago)
Date of dissolution: 07 Oct 1991
Entity Number: 125255
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BARRON RICE & ROCKMORE DOS Process Agent 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
911007000057 1991-10-07 CERTIFICATE OF DISSOLUTION 1991-10-07
B541407-2 1987-09-04 ASSUMED NAME CORP INITIAL FILING 1987-09-04
194233 1960-01-05 CERTIFICATE OF INCORPORATION 1960-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11769742 0215000 1982-07-27 25 CARROLL ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-27
Case Closed 1982-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1982-08-20
Abatement Due Date 1982-07-28
Nr Instances 1
11664026 0235300 1981-01-26 25 CARROLL ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-27
Case Closed 1981-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1981-01-30
Abatement Due Date 1981-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1981-01-30
Abatement Due Date 1981-02-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1981-01-30
Abatement Due Date 1981-02-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-01-30
Abatement Due Date 1981-02-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1981-01-30
Abatement Due Date 1981-02-17
Nr Instances 3
11648599 0235300 1980-05-28 25 CARROLL STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-05-28
Case Closed 1984-03-10
11667839 0235300 1980-01-30 25 CARROLL STREET, New York -Richmond, NY, 11231
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-02-05
Case Closed 1980-06-17

Related Activity

Type Complaint
Activity Nr 320365661

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1980-04-08
Abatement Due Date 1980-04-21
Nr Instances 1
11661782 0235300 1979-08-20 25 CARROLL STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-20
Case Closed 1984-03-10
11698909 0235300 1979-01-15 25 CARROLL STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-17
Case Closed 1979-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-01-24
Abatement Due Date 1979-02-07
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-02-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-01-24
Abatement Due Date 1979-02-07
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 C02 III
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-01-24
Abatement Due Date 1979-02-07
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Contest Date 1979-02-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-01-24
Abatement Due Date 1979-02-07
Contest Date 1979-02-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Contest Date 1979-02-15
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-01-24
Abatement Due Date 1979-02-07
Contest Date 1979-02-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-01-24
Abatement Due Date 1979-02-07
Contest Date 1979-02-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State