Search icon

STERLING ORGANICS INC.

Company Details

Name: STERLING ORGANICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1975 (50 years ago)
Date of dissolution: 24 Jan 1984
Entity Number: 364395
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 PARK AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
%STERLING DRUG INC. DOS Process Agent 90 PARK AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1975-03-10 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20091117069 2009-11-17 ASSUMED NAME CORP INITIAL FILING 2009-11-17
B062071-5 1984-01-24 CERTIFICATE OF DISSOLUTION 1984-01-24
A218616-5 1975-03-10 CERTIFICATE OF INCORPORATION 1975-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2037760 0213100 1985-02-27 33 RIVERSIDE AVE, RENSSELAER, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1985-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1985-03-04
Abatement Due Date 1985-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-03-04
Abatement Due Date 1985-03-11
Nr Instances 1
Nr Exposed 1
10731537 0213100 1981-11-13 33 RIVERSIDE AVE, Rensselaer, NY, 12144
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-13
Case Closed 1981-11-24
10710036 0213100 1981-03-24 RIVERSIDE AVE, Rensselaer, NY, 12144
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-06-02
Case Closed 1981-06-03
10745040 0213100 1980-08-27 RIVERSIDE AVENUE, Rensselaer, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-15
Case Closed 1980-11-14

Related Activity

Type Complaint
Activity Nr 320180664

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-10-21
Abatement Due Date 1980-10-24
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-10-21
Abatement Due Date 1980-10-24
Nr Instances 13
Related Event Code (REC) Complaint
10730224 0213100 1980-03-25 RIVERSIDE AVENUE, Rensselaer, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-25
Case Closed 1980-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1980-03-28
Abatement Due Date 1980-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-03-28
Abatement Due Date 1980-04-12
Nr Instances 2
10709822 0213100 1980-01-28 RIVERSIDE AVENUE, Rensselaer, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-03-11
Case Closed 1981-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-05-15
Final Order 1980-12-14
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Current Penalty 300.0
Initial Penalty 300.0
Final Order 1980-12-14
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Nr Instances 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02 IV
Issuance Date 1980-04-09
Abatement Due Date 1980-04-30
Nr Instances 6
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1980-04-29
Abatement Due Date 1980-04-12
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-05-15
Final Order 1980-12-14
Nr Instances 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1980-04-29
Abatement Due Date 1980-06-09
Contest Date 1980-05-15
Final Order 1980-12-14
Nr Instances 7
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 G02 I
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Nr Instances 1
Citation ID 03001A
Citaton Type Other
Standard Cited 19101000 A01
Issuance Date 1980-05-12
Abatement Due Date 1980-11-06
Contest Date 1980-05-15
Final Order 1980-12-14
Nr Instances 1
Citation ID 03001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1980-05-12
Abatement Due Date 1980-11-06
Contest Date 1980-05-15
Final Order 1980-12-14
Nr Instances 1
Citation ID 03001C
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1980-05-12
Abatement Due Date 1980-05-15
Contest Date 1980-05-15
Final Order 1980-12-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State