Search icon

STERLING MINE FABRICATING, INC.

Company Details

Name: STERLING MINE FABRICATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1990 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1455506
ZIP code: 10974
County: Rockland
Place of Formation: New York
Address: 200 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH CHURCHILL Chief Executive Officer 200 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
1990-06-13 1993-02-18 Address 120 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1508039 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980715002248 1998-07-15 BIENNIAL STATEMENT 1998-06-01
930914002324 1993-09-14 BIENNIAL STATEMENT 1993-06-01
930218002730 1993-02-18 BIENNIAL STATEMENT 1992-06-01
C151817-4 1990-06-13 CERTIFICATE OF INCORPORATION 1990-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874797 0214700 1995-03-24 DRESS BARN ON COMMACK RD., DEER PARK, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-03-28
Case Closed 1995-03-28

Related Activity

Type Inspection
Activity Nr 112877899
112877899 0214700 1994-10-19 DRESS BARN ON COMMACK RD., DEER PARK, NY, 11729
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-24
Case Closed 1995-09-18

Related Activity

Type Referral
Activity Nr 901795427
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-11-10
Abatement Due Date 1994-11-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-11-10
Abatement Due Date 1994-11-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State