Search icon

STERLING AIRWAYS, INC.

Company Details

Name: STERLING AIRWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1973 (51 years ago)
Date of dissolution: 06 Jun 2018
Entity Number: 239407
ZIP code: 14807
County: Tompkins
Place of Formation: New York
Address: PO BOX 13, 396 TILDON HILL RD, ARKPORT, NY, United States, 14807
Principal Address: 396 TILDON HILL RD, ARKPORT, NY, United States, 14807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES T CANEEN DOS Process Agent PO BOX 13, 396 TILDON HILL RD, ARKPORT, NY, United States, 14807

Chief Executive Officer

Name Role Address
JAMES T CANEEN Chief Executive Officer PO BOX 13, ARKPORT, NY, United States, 14807

History

Start date End date Type Value
2002-10-09 2011-11-18 Address 1100 AIRPORT RD, HORNELL, NY, 14843, 9653, USA (Type of address: Chief Executive Officer)
2002-10-09 2011-11-18 Address 1100 AIRPORT RD, HORNELL, NY, 14843, 9653, USA (Type of address: Principal Executive Office)
2002-10-09 2011-11-18 Address 1100 AIRPORT RD, HORNELL, NY, 14843, 9653, USA (Type of address: Service of Process)
1973-11-28 2002-10-09 Address 113 SO. CAYUGA ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606000271 2018-06-06 CERTIFICATE OF DISSOLUTION 2018-06-06
171101007329 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151112006141 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131106006407 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111118002889 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091104002619 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071212002941 2007-12-12 BIENNIAL STATEMENT 2007-11-01
20060804018 2006-08-04 ASSUMED NAME LLC DISCONTINUANCE 2006-08-04
060112002798 2006-01-12 BIENNIAL STATEMENT 2005-11-01
20050518035 2005-05-18 ASSUMED NAME LLC INITIAL FILING 2005-05-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD AG3604D080008 2008-08-07 2009-03-27 2009-03-27
Unique Award Key CONT_AWD_AG3604D080008_12C2_AG3604C080002_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title STERLING AIRWAYS - 3 YR. CONTRACT
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes T009: AERIAL PHOTOGRAPHIC SERVICES

Recipient Details

Recipient STERLING AIRWAYS INC
UEI V73YMC56A397
Legacy DUNS 067908244
Recipient Address UNITED STATES, 1100 AIRPORT RD, HORNELL, 148439653
No data IDV AG3604C080002 2008-03-28 No data No data
Unique Award Key CONT_IDV_AG3604C080002_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title AERIAL SURVEYING FOR MORGANTOWN, WV OFFICE
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes T009: AERIAL PHOTOGRAPHIC SERVICES

Recipient Details

Recipient STERLING AIRWAYS INC
UEI V73YMC56A397
Legacy DUNS 067908244
Recipient Address UNITED STATES, 1100 AIRPORT RD, HORNELL, 148439653
DO AWARD AG3604D090009 2009-03-16 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_AG3604D090009_12C2_AG3604C080002_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title OPTION PERIOD 1 FOR AERIAL SURVEY CONTRACT
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes T009: AERIAL PHOTOGRAPHIC SERVICES

Recipient Details

Recipient STERLING AIRWAYS INC
UEI V73YMC56A397
Legacy DUNS 067908244
Recipient Address UNITED STATES, 1100 AIRPORT RD, HORNELL, 148439653
DO AWARD AG3604D100021 2010-04-07 2011-03-27 2011-03-27
Unique Award Key CONT_AWD_AG3604D100021_12C2_AG3604C080002_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title STERLING AIRWAYS - OPTION PERIOD 2
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes T009: AERIAL PHOTOGRAPHIC SERVICES

Recipient Details

Recipient STERLING AIRWAYS INC
UEI V73YMC56A397
Legacy DUNS 067908244
Recipient Address UNITED STATES, 1100 AIRPORT RD, HORNELL, 148439653

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11964848 0235400 1979-05-14 RD #2 HORNELL AIRPORT, Hornell, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-14
Case Closed 1979-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-05-16
Abatement Due Date 1979-05-25
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State