Search icon

JOSEPH STERN & SONS, INC.

Company Details

Name: JOSEPH STERN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1970 (55 years ago)
Date of dissolution: 01 Oct 2018
Entity Number: 294562
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
GARY STERN Chief Executive Officer 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1993-03-17 2000-08-07 Address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-03-17 2000-08-07 Address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-03-17 2000-08-07 Address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1983-01-12 1993-03-17 Address 176 ANDERSON AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1982-10-04 1983-01-12 Address 274 N. GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1970-08-19 1982-10-04 Address 61 SARATOGA RD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001000452 2018-10-01 CERTIFICATE OF DISSOLUTION 2018-10-01
160801007240 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807007095 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120807006829 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100811002269 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080801002443 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060727002556 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040917002141 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020729002307 2002-07-29 BIENNIAL STATEMENT 2002-08-01
C307418-2 2001-09-27 ASSUMED NAME LLC INITIAL FILING 2001-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100604495 0215800 1990-10-24 435 EAST STREET, CANANDAIGUA, NY, 14424
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1991-02-01

Related Activity

Type Referral
Activity Nr 901049585
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G03 I
Issuance Date 1991-01-02
Abatement Due Date 1991-01-05
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1991-01-02
Abatement Due Date 1991-01-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G06 II
Issuance Date 1991-01-02
Abatement Due Date 1991-01-08
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
11963006 0235400 1977-07-26 HICHORY ST SCHOOL 13, Rochester, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-07-26
Case Closed 1978-03-08

Related Activity

Type Complaint
Activity Nr 320409048

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-07-28
Abatement Due Date 1977-07-31
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1977-08-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State