STERLING PUMP COMPANY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1210 ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
JOHN P SLIZEWSKI | Chief Executive Officer | PO BOX 8, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | PO BOX 8, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 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 | Address | 31 MATUK DRIVE, HYDE PARK, NY, 12538, 2830, USA (Type of address: Chief Executive Officer) |
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 | 2023-11-16 | Address | PO BOX 8, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State