Name: | STREETER ASSOCIATES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1949 (76 years ago) |
Entity Number: | 62303 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 101 EAST WOODLAWN AVE, Elmira, NY, United States, 14901 |
Principal Address: | 101 EAST WOODLAWN AVE, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 0
Share Par Value 85000
Type CAP
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LD8BNHAUFAY4 | 2022-07-01 | 101 E WOODLAWN AVE, ELMIRA, NY, 14901, 1457, USA | 101 E WOODLAWN AVE, PO BOX 118, ELMIRA, NY, 14902, 0118, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.streeterassociates.com |
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-05 |
Initial Registration Date | 2011-12-13 |
Entity Start Date | 1949-06-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236210, 236220, 237110, 237120, 237130, 237990, 238990 |
Product and Service Codes | Y1AA, Y1AB, Y1AZ, Y1CA, Y1CZ, Y1DA, Y1DB, Y1FC, Y1FD, Y1FF |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT STANTON |
Role | DIRECTOR OF MARKETING |
Address | 101 E. WOODLAWN AVE., PO BOX 118, ELMIRA, NY, 14902, 0118, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT STANTON |
Role | DIRECTOR OF MARKETING |
Address | 101 E. WOODLAWN AVE., PO BOX 118, ELMIRA, NY, 14902, 0118, USA |
Title | ALTERNATE POC |
Name | SCOTT PROUDFOOT |
Address | 101 E. WOODLAWN AVE., PO BOX 118, ELMIRA, NY, 14902, 0118, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
STREETER ASSOCIATES, INCORPORATED | DOS Process Agent | 101 EAST WOODLAWN AVE, Elmira, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
JEFFREY STREETER | Chief Executive Officer | 101 E WOODLAWN AVE, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 101 E WOODLAWN AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2024-02-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 85000 |
2021-06-01 | 2024-02-15 | Address | 101 EAST WOODLAWN AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2009-05-27 | 2024-02-15 | Address | 101 E WOODLAWN AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
2009-05-27 | 2021-06-01 | Address | 101 EAST WOODLAWN AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2003-05-29 | 2009-05-27 | Address | 101 E WOODLAWN AVE, ELMIRA, NY, 14902, 0118, USA (Type of address: Chief Executive Officer) |
2001-06-08 | 2009-05-27 | Address | 101 EAST WOODLAWN AVE, ELMIRA, NY, 14902, 0118, USA (Type of address: Principal Executive Office) |
2001-06-08 | 2009-05-27 | Address | 101 EAST WOODLAWN AVE, ELMIRA, NY, 14902, 0118, USA (Type of address: Service of Process) |
1997-06-03 | 2001-06-08 | Address | 101 EAST WOODLAND AVE, ELMIRA, NY, 14902, 0118, USA (Type of address: Service of Process) |
1997-06-03 | 2001-06-08 | Address | 101 EAST WOODLAND AVE, ELMIRA, NY, 14902, 0118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215001332 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
210601060114 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060043 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601006076 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150604006027 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130621002221 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110620002957 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090527002594 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070705002663 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050725003043 | 2005-07-25 | BIENNIAL STATEMENT | 2005-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310748470 | 0215800 | 2007-05-04 | SOUTHPORT CORRECTIONAL FACILITY, PINE CITY, NY, 14871 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310747498 | 0215800 | 2007-03-19 | TC3, 170 NORTH STREET, DRYDEN, NY, 13053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260150 A04 |
Issuance Date | 2007-03-28 |
Abatement Due Date | 2007-04-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2007-04-23 |
Final Order | 2007-06-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 2007-03-28 |
Abatement Due Date | 2007-04-05 |
Contest Date | 2007-04-23 |
Final Order | 2007-06-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 I |
Issuance Date | 2007-03-28 |
Abatement Due Date | 2007-04-05 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2007-04-23 |
Final Order | 2007-06-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2005-12-28 |
Emphasis | L: ASBESTOS |
Case Closed | 2006-02-13 |
Related Activity
Type | Complaint |
Activity Nr | 204279368 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261101 K09 I |
Issuance Date | 2006-01-09 |
Abatement Due Date | 2006-02-13 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2006-01-09 |
Abatement Due Date | 2006-01-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 2003-10-20 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-12-18 |
Case Closed | 1997-12-18 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1997-08-01 |
Case Closed | 1997-08-01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-04-24 |
Case Closed | 1997-04-24 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1996-07-02 |
Case Closed | 1996-07-02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-22 |
Case Closed | 1993-08-18 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-11-09 |
Case Closed | 1989-11-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State