Search icon

A.M. STERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.M. STERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1997 (28 years ago)
Date of dissolution: 24 Nov 2017
Entity Number: 2126503
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607
Principal Address: 183 MONTEROY RD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN M STERN Chief Executive Officer 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161522885
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-11 2001-03-20 Address 68 WARRINGTON DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1999-03-11 2003-03-18 Address 68 WARRINGTON DR, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1997-03-25 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-25 2001-03-20 Address 274 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171124000155 2017-11-24 CERTIFICATE OF DISSOLUTION 2017-11-24
050421002218 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030318002262 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010320002697 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990311002862 1999-03-11 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-20
Type:
Prog Related
Address:
705 TITUS AVENUE, IRONDEQUOIT, NY, 14617
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-10
Type:
Planned
Address:
25 O'CONNOR ROAD, FAIRPORT, NY, 14450
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-05-13
Type:
Planned
Address:
SETH GREEN DRIVE, BUILDING "D", ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-24
Type:
Planned
Address:
1 COLLEGE CIRCLE, ONTARIO HALL, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-22
Type:
Prog Related
Address:
BARILLA PROJECT ROUTES 5 & 20, AVON, NY, 14414
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 461-4514
Add Date:
2003-08-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State