Search icon

STERN FIRE PROTECTION CORP.

Company Details

Name: STERN FIRE PROTECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1969 (56 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 280686
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 299 FELDMAN COURT, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE STERN Chief Executive Officer 299 FELDMAN COURT, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
GEORGE STERN DOS Process Agent 299 FELDMAN COURT, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1978-06-28 1993-04-22 Address 1820 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1969-08-07 1978-06-28 Address 56 GRAND ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1671483 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C312808-2 2002-02-22 ASSUMED NAME CORP INITIAL FILING 2002-02-22
010122000742 2001-01-22 ANNULMENT OF DISSOLUTION 2001-01-22
DP-1399697 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
000055001363 1993-10-26 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-28
Type:
Complaint
Address:
BUILDING 14 JAL AIRLINE JFK AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-03-09
Type:
Planned
Address:
99 TULIP AVENUE, FLORAL PARK, NY, 11001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-14
Type:
Planned
Address:
SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-14
Type:
Planned
Address:
1010 NORTHERN BLVD, GREAT NECK, NY, 11022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-10
Type:
Planned
Address:
175 BROAD HOLLOW ROAD, MELVILLE, NY, 11746
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State