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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 FISHER RD, LACKAWANA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
KENNETH R CECIL | Chief Executive Officer | 203 FISHER RD, LACKAWANA, NY, United States, 14218 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109946525 | 0213600 | 1991-04-04 | FOOT OF FISHER ROAD, LACKAWANNA, NY, 14218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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