Search icon

STERLING PUMP COMPANY, INC.

Company Details

Name: STERLING PUMP COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1972 (53 years ago)
Entity Number: 326909
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 1210 ROUTE 9G, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING PUMP COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2016 141545030 2017-10-13 STERLING PUMP COMPANY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 8452292800
Plan sponsor’s address 1210 ROUTE 9G, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing DEBRA N. SLIZEWSKI
STERLING PUMP COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 141545030 2016-07-19 STERLING PUMP COMPANY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 8452292800
Plan sponsor’s address 1210 ROUTE 9G, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JOHN SLIZEWSKI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1210 ROUTE 9G, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
JOHN P SLIZEWSKI Chief Executive Officer PO BOX 8, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 31 MATUK DRIVE, HYDE PARK, NY, 12538, 2830, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address PO BOX 8, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-10-16 Address PO BOX 8, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address PO BOX 8, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-10-16 Address 1210 Route 9G, PO BOX 8, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2023-11-16 2023-11-16 Address 31 MATUK DRIVE, HYDE PARK, NY, 12538, 2830, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-10-16 Address 31 MATUK DRIVE, HYDE PARK, NY, 12538, 2830, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-10 2023-11-16 Address 31 MATUK DRIVE, PO BOX 8, HYDE PARK, NY, 12538, 2830, USA (Type of address: Service of Process)
1998-03-10 2023-11-16 Address 31 MATUK DRIVE, HYDE PARK, NY, 12538, 2830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016002664 2024-10-16 BIENNIAL STATEMENT 2024-10-16
231116000819 2023-11-16 BIENNIAL STATEMENT 2022-03-01
140306006123 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120411002925 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324002903 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080229002831 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060322002507 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040310002179 2004-03-10 BIENNIAL STATEMENT 2004-03-01
C332639-2 2003-06-12 ASSUMED NAME LLC INITIAL FILING 2003-06-12
020222002279 2002-02-22 BIENNIAL STATEMENT 2002-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State