Search icon

STERLING DIE CASTING CO., INC.

Company Details

Name: STERLING DIE CASTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1919 (106 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 13918
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 743 39TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Chief Executive Officer

Name Role Address
ROGER C LARSEN Chief Executive Officer 743 39TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 743 39TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1937-06-18 2024-11-06 Shares Share type: CAP, Number of shares: 0, Par value: 60000
1922-11-09 1937-06-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1920-04-28 1922-11-09 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1919-01-20 1920-04-28 Shares Share type: CAP, Number of shares: 0, Par value: 120000
1919-01-20 1997-02-19 Address 4113 SEVENTH AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796061 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030107002734 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010122002690 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990128002190 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970219002699 1997-02-19 BIENNIAL STATEMENT 1997-01-01
B429455-2 1986-12-01 ASSUMED NAME CORP INITIAL FILING 1986-12-01
602692-3 1967-02-07 CERTIFICATE OF AMENDMENT 1967-02-07
5219-126 1937-06-18 CERTIFICATE OF AMENDMENT 1937-06-18
2061-104 1922-11-09 CERTIFICATE OF AMENDMENT 1922-11-09
1717-96 1920-05-06 CERTIFICATE OF AMENDMENT 1920-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1085257 0215000 1984-08-22 743 39TH ST, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-22
Case Closed 1984-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-08-24
Abatement Due Date 1984-08-27
Nr Instances 4
Nr Exposed 4
11736105 0215000 1982-11-09 743 39 ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-09
Case Closed 1982-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1982-11-17
Abatement Due Date 1982-11-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-11-17
Abatement Due Date 1982-11-24
Nr Instances 1
11669124 0235300 1979-04-18 743 39TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-04-19
Emphasis N: FOUNDRY
Case Closed 1984-03-10
11699154 0235300 1979-03-08 743 39TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1984-03-10
11698958 0235300 1979-01-25 743 39TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-26
Emphasis N: FOUNDRY
Case Closed 1979-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-02-02
Abatement Due Date 1979-02-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1979-02-02
Abatement Due Date 1979-01-25
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1979-02-02
Abatement Due Date 1979-02-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-02-02
Abatement Due Date 1979-02-16
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-02-02
Abatement Due Date 1979-01-25
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100217 D09 II
Issuance Date 1979-02-02
Abatement Due Date 1979-03-06
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-02-02
Abatement Due Date 1979-03-06
Nr Instances 4
Citation ID 03005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-02-02
Abatement Due Date 1979-03-06
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-02-02
Abatement Due Date 1979-03-06
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-02-02
Abatement Due Date 1979-02-16
Nr Instances 4
11672011 0235300 1975-08-22 743 39 STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1984-03-10
11671518 0235300 1975-05-13 743 39 STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-13
Case Closed 1975-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-05-22
Abatement Due Date 1975-06-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-22
Abatement Due Date 1975-06-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-05-22
Abatement Due Date 1975-06-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-05-22
Abatement Due Date 1975-06-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1975-05-22
Abatement Due Date 1975-06-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State