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 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O DONALD KNOCHE | DOS Process Agent | 8658 MAYFAIR DRIVE, MCKEAN, PA, United States, 16426 |
Name | Role | Address |
---|---|---|
DONALD I. KNOCHE | Chief Executive Officer | 2250 POWELL AVENUE, ERIE, PA, United States, 16506 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17769332 | 0215000 | 1986-04-04 | 43 E. 25TH STREET, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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