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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-24
Type:
Unprog Rel
Address:
435 EAST STREET, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-26
Type:
Complaint
Address:
HICHORY ST SCHOOL 13, Rochester, NY, 14608
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-01-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
JOSEPH STERN & SONS, INC.
Party Role:
Plaintiff
Party Name:
UNITED UNION OF ROOFERS
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State