Search icon

STERLING UTILITIES CO. INC.

Company Details

Name: STERLING UTILITIES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1946 (79 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 58742
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ALEX E. NASHMAN DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C275363-3 1999-06-18 ASSUMED NAME CORP INITIAL FILING 1999-06-18
DP-586245 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
6699-139 1946-05-14 CERTIFICATE OF INCORPORATION 1946-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675840 0235300 1979-05-22 841 ESSEX STREET, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1984-03-10
11704848 0235300 1979-01-05 841 ESSEX STREET, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-05
Case Closed 1979-05-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-01-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-01-11
Abatement Due Date 1979-02-24
Contest Date 1979-01-15
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1979-01-11
Abatement Due Date 1979-02-24
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 B04 III
Issuance Date 1979-01-11
Abatement Due Date 1979-02-24
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1979-01-11
Abatement Due Date 1979-02-24
Contest Date 1979-01-15
Nr Instances 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100217 C01 II
Issuance Date 1979-01-11
Abatement Due Date 1979-02-24
Contest Date 1979-01-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 8
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-01-11
Abatement Due Date 1979-01-15
Nr Instances 3
Citation ID 03002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 1
Citation ID 03003A
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-01-11
Abatement Due Date 1979-01-17
Nr Instances 2
Citation ID 03003B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-01-11
Abatement Due Date 1979-01-15
Nr Instances 2
11697083 0235300 1976-12-15 1341 ATLANTIC AVE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-12-16
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State