Search icon

STERLING INDUSTRIAL REFRIGERATION, INC.

Company Details

Name: STERLING INDUSTRIAL REFRIGERATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2141129
ZIP code: 27560
County: New York
Place of Formation: Washington
Address: 598 AIRPORT BLVD STE 100, 18TH FLOOR, Morrisville, NC, United States, 27560
Principal Address: 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, United States, 27560

Chief Executive Officer

Name Role Address
STEVE SKOG Chief Executive Officer 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, United States, 27560

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 598 AIRPORT BLVD STE 100, 18TH FLOOR, Morrisville, NC, United States, 27560

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-05-01 Address 598 AIRPORT BLVD., SUITE 100, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-09-14 2025-05-01 Address 598 AIRPORT BLVD STE 100, 18TH FLOOR, Morrisville, NC, 27560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501037151 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230914000823 2023-09-14 BIENNIAL STATEMENT 2023-05-01
210507060071 2021-05-07 BIENNIAL STATEMENT 2021-05-01
SR-115332 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115333 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State