Search icon

STERLING FACTORIES, INC.

Company Details

Name: STERLING FACTORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1988 (37 years ago)
Date of dissolution: 17 May 1996
Entity Number: 1256824
ZIP code: 16426
County: Nassau
Place of Formation: Pennsylvania
Address: 8658 MAYFAIR DRIVE, MCKEAN, PA, United States, 16426
Principal Address: 2250 POWELL AVENUE, ERIE, PA, United States, 16506

DOS Process Agent

Name Role Address
THE CORPORATION C/O DONALD KNOCHE DOS Process Agent 8658 MAYFAIR DRIVE, MCKEAN, PA, United States, 16426

Chief Executive Officer

Name Role Address
DONALD I. KNOCHE Chief Executive Officer 2250 POWELL AVENUE, ERIE, PA, United States, 16506

History

Start date End date Type Value
1993-07-19 1996-05-17 Address 2250 POWELL AVENUE, ERIE, PA, 16506, USA (Type of address: Service of Process)
1992-11-06 1993-07-19 Address 2250 POWELL AVENUE, ERIE, PA, 16506, USA (Type of address: Principal Executive Office)
1992-11-06 1993-07-19 Address 2250 POWELL AVENUE, ERIE, PA, 16506, USA (Type of address: Service of Process)
1988-04-27 1992-11-06 Address DONALD KNOCHE, 2250 POWELL AVENUE, ERIE, PA, 16505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960517000119 1996-05-17 SURRENDER OF AUTHORITY 1996-05-17
930719002272 1993-07-19 BIENNIAL STATEMENT 1993-04-01
921106002414 1992-11-06 BIENNIAL STATEMENT 1992-04-01
B632990-4 1988-04-27 APPLICATION OF AUTHORITY 1988-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17769332 0215000 1986-04-04 43 E. 25TH STREET, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-07
Case Closed 1986-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-04-10
Abatement Due Date 1986-04-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-04-10
Abatement Due Date 1986-04-16
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-04-10
Abatement Due Date 1986-04-16
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State