Search icon

STURDELL INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STURDELL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1984 (41 years ago)
Date of dissolution: 01 Apr 2020
Entity Number: 916629
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 1529 LYELL AVENUE, ROCHESTER, NY, United States, 14616
Principal Address: 135 DODGE STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NICHOLAS H. LAIRD DOS Process Agent 1529 LYELL AVENUE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
NICK LAIRD Chief Executive Officer 135 DODGE STREET, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161226729
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-05 2008-02-20 Address 135 DODGE STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1995-04-05 1998-06-05 Address 135 DODGE ST., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1995-04-05 1998-06-05 Address 135 DODGE ST., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1995-04-05 1998-06-05 Address 27 SPYGLASS HILL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1984-05-15 1995-04-05 Address 4 SKELBY MOOR LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401000173 2020-04-01 CERTIFICATE OF MERGER 2020-04-01
080220000242 2008-02-20 CERTIFICATE OF CHANGE 2008-02-20
060510002657 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040602002681 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020524002507 2002-05-24 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-17
Type:
Complaint
Address:
1529 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 464-9731
Add Date:
2017-02-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State