Search icon

JAMESTOWN STERLING CORPORATION

Company Details

Name: JAMESTOWN STERLING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2705309
ZIP code: 14202
County: Chautauqua
Place of Formation: New York
Address: 410 MAIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAICHLE, BANNING & WEISS, PLLC DOS Process Agent 410 MAIN STREET, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
DP-1889403 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011205000114 2001-12-05 CERTIFICATE OF INCORPORATION 2001-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107346975 0213600 1993-10-07 ALLEN STREET EXTENSION, JAMESTOWN, NY, 14702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-08
Case Closed 1993-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-11-03
Abatement Due Date 1993-11-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-11-03
Abatement Due Date 1993-12-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1993-11-03
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1993-11-03
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-11-03
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-11-03
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-11-03
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-11-03
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-11-03
Abatement Due Date 1993-11-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State