Search icon

STERLING METAL FABRICATORS, INC.

Company Details

Name: STERLING METAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1973 (52 years ago)
Entity Number: 252757
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 120 MICHIGAN AVE., BUFFALO, NY, United States, 14204
Principal Address: 5233 E. RIVER RD., GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MICHIGAN AVE., BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
MICHAEL R. MADIA Chief Executive Officer 5233 E. RIVER RD., GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2001-05-23 2007-03-27 Address 120 MICHIGAN AVE., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1997-03-27 2001-05-23 Address 1370 EAST RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1997-03-27 2001-05-23 Address 8892 GREINER RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1997-03-27 2001-05-23 Address 8892 GREINER RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1993-04-13 1997-03-27 Address 120 MICHIGAN AVENUE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110204002320 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090202002479 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070327002629 2007-03-27 BIENNIAL STATEMENT 2007-01-01
030314002175 2003-03-14 BIENNIAL STATEMENT 2003-01-01
010523002004 2001-05-23 BIENNIAL STATEMENT 2001-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State