Name: | STERLING ARMS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1969 (56 years ago) |
Date of dissolution: | 16 Jan 1985 |
Entity Number: | 271470 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 61 CHESTNUT ST., POB 450, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EARL, DELANGE, MAY AND JONES | DOS Process Agent | 61 CHESTNUT ST., POB 450, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1979-09-05 | 1985-03-20 | Address | 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1969-01-22 | 1979-09-05 | Address | 606 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200219103 | 2020-02-19 | ASSUMED NAME CORP INITIAL FILING | 2020-02-19 |
B205186-3 | 1985-03-20 | CERTIFICATE OF AMENDMENT | 1985-03-20 |
B183101-4 | 1985-01-16 | CERTIFICATE OF DISSOLUTION | 1985-01-16 |
A603590-3 | 1979-09-05 | CERTIFICATE OF AMENDMENT | 1979-09-05 |
847134-3 | 1970-07-20 | CERTIFICATE OF AMENDMENT | 1970-07-20 |
730946-4 | 1969-01-22 | CERTIFICATE OF INCORPORATION | 1969-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10857548 | 0213600 | 1980-01-02 | 211 GRAND AVENUE, Lockport, NY, 14094 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320205321 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-11-22 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320200702 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State