STERLING PIERCE COMPANY INC.

Name: | STERLING PIERCE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1983 (43 years ago) |
Entity Number: | 818852 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 395 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Principal Address: | 395 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERLING PIERCE COMPANY INC. | DOS Process Agent | 395 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
STEVEN CIESLICKI | Chief Executive Officer | 395 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-12 | 2019-01-08 | Address | 395 ATLANTIC AVE, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2017-01-26 | Address | 395 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, 1433, USA (Type of address: Service of Process) |
1995-07-17 | 2007-01-12 | Address | 32 MELROSE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2003-01-16 | Address | 424 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, 1433, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2003-01-16 | Address | 424 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, 1433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060162 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190108061054 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170126006345 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150113006355 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130314002280 | 2013-03-14 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State