Search icon

STERILE TECHNOLOGIES, INC.

Company Details

Name: STERILE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1994 (31 years ago)
Entity Number: 1805352
ZIP code: 12804
County: Warren
Place of Formation: New Jersey
Address: ROMAN M STEINSS, PO BOX 4742 63 PARK RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROMAN M STEINSS, PO BOX 4742 63 PARK RD, QUEENSBURY, NY, United States, 12804

Agent

Name Role Address
ROMAN M. STIENSS Agent 240C QUEENSBURY ROAD, QUEENSBURY, NY, 12804

Chief Executive Officer

Name Role Address
ROMAN M STIENSS Chief Executive Officer PO BOX 4742, 63 PARK RD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
222986997
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-27 2002-03-11 Address 80 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1998-03-25 2002-03-11 Address PO BOX 4742, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1998-03-25 2002-03-11 Address 80 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1996-04-03 1998-03-25 Address P O BOX 865, NICHOLS HILL ROAD, DORSET, VT, 05251, USA (Type of address: Chief Executive Officer)
1996-04-03 2000-03-27 Address 240 C QUEENSBURY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530002228 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120427002263 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100324002533 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080328002417 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060331003021 2006-03-31 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State