Search icon

STREETER ASSOCIATES, INCORPORATED

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
STREETER ASSOCIATES, INCORPORATED DOS Process Agent 101 EAST WOODLAWN AVE, Elmira, NY, United States, 14901

Chief Executive Officer

Name Role Address
JEFFREY STREETER Chief Executive Officer 101 E WOODLAWN AVE, ELMIRA, NY, United States, 14901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310748470 0215800 2007-05-04 SOUTHPORT CORRECTIONAL FACILITY, PINE CITY, NY, 14871
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-04
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-05-04
310747498 0215800 2007-03-19 TC3, 170 NORTH STREET, DRYDEN, NY, 13053
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-19
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-06-26

Violation Items

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
309377836 0215800 2005-12-09 ARNOT-OGDEN MEMORIAL HOSPITAL, 600 ROE AVENUE, ELMIRA, NY, 14905
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
306312455 0215800 2003-10-20 CORNELL UNIVERSITY, ITHACA, NY, 14853
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2003-10-20
106156763 0215800 1997-12-17 SING SING RD. REGIONAL AIRPORT, BIG FLATS, NY, 14845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-18
Case Closed 1997-12-18
114102130 0215800 1997-08-01 OLIVE T. JADEN HALL, ITHACA, NY, 14850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-08-01
Case Closed 1997-08-01
300625696 0215800 1997-04-24 UNIVERSITY AVE TJADEN HALL, ITHACA, NY, 14853
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-24
Case Closed 1997-04-24
108801648 0215800 1996-07-02 600 ROE AVE., ELMIRA, NY, 14902
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-07-02
Case Closed 1996-07-02
109872176 0215800 1993-07-22 ARNOT-OGDEN MEMORIAL HOSPITAL, 600 ROE AVENUE, ELMIRA, NY, 14905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1993-08-18
107691289 0215800 1989-11-08 SING SING RD. REGIONAL AIRPORT, BIG FLATS, NY, 14845
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