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
930422002864 1993-04-22 BIENNIAL STATEMENT 1992-08-01
A626767-3 1979-12-11 CERTIFICATE OF AMENDMENT 1979-12-11
A497601-3 1978-06-28 CERTIFICATE OF AMENDMENT 1978-06-28
774934-6 1969-08-07 CERTIFICATE OF INCORPORATION 1969-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106755200 0215600 1993-10-28 BUILDING 14 JAL AIRLINE JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-10-28
Case Closed 1993-10-29

Related Activity

Type Complaint
Activity Nr 74928961
Safety Yes
100680032 0214700 1987-03-09 99 TULIP AVENUE, FLORAL PARK, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-17
Case Closed 1987-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-03-19
Abatement Due Date 1987-03-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-03-19
Abatement Due Date 1987-03-22
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
17536871 0214700 1985-08-14 SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-19
Case Closed 1985-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-08-23
Abatement Due Date 1985-08-26
Nr Instances 2
Nr Exposed 1
698035 0214700 1984-11-14 1010 NORTHERN BLVD, GREAT NECK, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-15
Case Closed 1984-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-11-19
Abatement Due Date 1984-11-23
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
699579 0214700 1984-10-10 175 BROAD HOLLOW ROAD, MELVILLE, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1984-10-22
11462652 0214700 1983-05-26 GREEN ACRES MALL, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1983-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-06-08
Abatement Due Date 1983-06-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1983-06-08
Abatement Due Date 1983-06-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1983-06-08
Abatement Due Date 1983-06-11
Nr Instances 1
11726916 0215000 1983-02-24 180 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-03
Case Closed 1983-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-03-10
Abatement Due Date 1983-03-14
Nr Instances 1
11499126 0214700 1982-09-29 BAY HARBOR MALL, Lawrence, NY, 11559
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1982-09-29
Case Closed 1982-10-22
11563202 0214700 1982-04-19 101 BROWN STR, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-19
Case Closed 1982-04-23
11807054 0215000 1982-01-06 180 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-16
Case Closed 1980-12-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-18
Case Closed 1980-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-12-02
Abatement Due Date 1980-11-10
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-08
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1980-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1980-09-05
Abatement Due Date 1980-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1980-09-05
Abatement Due Date 1980-09-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1980-09-05
Abatement Due Date 1980-09-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-09-05
Abatement Due Date 1980-09-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1980-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-07-29
Abatement Due Date 1980-08-01
Current Penalty 110.0
Initial Penalty 200.0
Contest Date 1980-08-15
Final Order 1980-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1980-07-29
Abatement Due Date 1980-08-01
Current Penalty 95.0
Initial Penalty 160.0
Contest Date 1980-08-15
Final Order 1980-10-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-09
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State