Search icon

STERLING PROVISION CORP.

Company Details

Name: STERLING PROVISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1948 (77 years ago)
Date of dissolution: 31 Mar 2005
Entity Number: 81388
ZIP code: 11977
County: New York
Place of Formation: New York
Address: 6 APAUCUCK POINT RD / #3A, WEST HAMPTON, NY, United States, 11977

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 APAUCUCK POINT RD / #3A, WEST HAMPTON, NY, United States, 11977

Chief Executive Officer

Name Role Address
STANLEY GINGOLD Chief Executive Officer 425 E 58TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-01 2001-12-20 Address 54 TENTH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-01 2001-12-20 Address 54 TENTH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-03-01 2001-12-20 Address 54 TENTH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1948-01-09 1993-03-01 Address 841 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060629043 2006-06-29 ASSUMED NAME CORP INITIAL FILING 2006-06-29
050331000411 2005-03-31 CERTIFICATE OF DISSOLUTION 2005-03-31
011220002230 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000203002392 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980112002647 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940118002484 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930301002695 1993-03-01 BIENNIAL STATEMENT 1993-01-01
7190-65 1948-01-09 CERTIFICATE OF INCORPORATION 1948-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11626702 0235200 1973-04-12 54 10TH AVENUE, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-12
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1973-04-19
Abatement Due Date 1973-04-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E01 IV
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State