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
Name | Role | Address |
---|---|---|
JAMES T CANEEN | DOS Process Agent | PO BOX 13, 396 TILDON HILL RD, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
JAMES T CANEEN | Chief Executive Officer | PO BOX 13, ARKPORT, NY, United States, 14807 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11964848 | 0235400 | 1979-05-14 | RD #2 HORNELL AIRPORT, Hornell, NY, 14843 | |||||||||||||||||||||||||
|
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