Search icon

STERLING BAG & SUPPLY CO., INC.

Company Details

Name: STERLING BAG & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1954 (71 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 93585
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 203 FISHER RD, LACKAWANA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 FISHER RD, LACKAWANA, NY, United States, 14218

Chief Executive Officer

Name Role Address
KENNETH R CECIL Chief Executive Officer 203 FISHER RD, LACKAWANA, NY, United States, 14218

History

Start date End date Type Value
1954-02-18 2002-04-11 Address 41 CAROLINA ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114403 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020411002305 2002-04-11 BIENNIAL STATEMENT 2002-02-01
B052905-2 1983-12-27 ASSUMED NAME CORP INITIAL FILING 1983-12-27
A241854-4 1975-06-20 CERTIFICATE OF AMENDMENT 1975-06-20
8673-92 1954-02-18 CERTIFICATE OF INCORPORATION 1954-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109946525 0213600 1991-04-04 FOOT OF FISHER ROAD, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-04-04
Case Closed 1991-05-16

Related Activity

Type Complaint
Activity Nr 72886963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 1991-04-26
Abatement Due Date 1991-05-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1991-04-26
Abatement Due Date 1991-05-01
Nr Instances 1
Nr Exposed 11
Gravity 01
17749946 0213600 1990-05-24 FOOT OF FISHER ROAD, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-06-20
Case Closed 1990-07-17

Related Activity

Type Complaint
Activity Nr 73065468
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1990-06-22
Abatement Due Date 1990-06-25
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1990-06-22
Abatement Due Date 1990-07-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-06-22
Abatement Due Date 1990-07-27
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-06-22
Abatement Due Date 1990-06-25
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-06-22
Abatement Due Date 1990-07-27
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-06-22
Abatement Due Date 1990-06-25
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-06-22
Abatement Due Date 1990-07-06
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1990-06-22
Abatement Due Date 1990-07-13
Nr Instances 1
Nr Exposed 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State