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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
GARY STERN | Chief Executive Officer | 176 ANDERSON AVE, ROCHESTER, NY, United States, 14607 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100604495 | 0215800 | 1990-10-24 | 435 EAST STREET, CANANDAIGUA, NY, 14424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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