Search icon

STERLING DRUG INC.

Company Details

Name: STERLING DRUG INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Effective Date: 13 May 1946 (79 years ago)
Business ID: 205553
State of Incorporation: DELAWARE
Principal Office Address: 90 PARK AVENEW YORK, NY 10016

Treasurer

Name Role
WM M TREFFINGER Treasurer

Secretary

Name Role Address
R B SIMONTON Secretary 90 PARK AVENUE, , NY
PAUL A SODEN Secretary No data

Director

Name Role Address
GARY D PENISTEN Director 90 PARK AVENUE, , NY
ROBERT L LONG Director 90 PARK AVENUE, , NY
LOUIS P MATTIS Director 90 PARK AVENUE, , NY
GEORGE S BENJAMIN Director No data
PAUL A SODEN Director No data

President

Name Role Address
LOUIS P MATTIS President No data
L P MATTIS President 90 PARK AVENUE, , NY

Vice President

Name Role Address
GEORGE S BENJAMIN Vice President No data
G S BENJAMIN Vice President 90 PARK AVENUE, , NY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Amendment Form Filed 1991-10-07 Amendment
Name Reservation Form Filed 1946-05-13 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13505847 0419400 1981-03-19 3600 25TH AVE, Gulfport, MS, 39501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-03-19
Case Closed 1981-03-23
13540984 0419400 1977-04-19 3600 25TH AVE, Gulfport, MS, 39501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1977-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1977-04-20
Abatement Due Date 1977-04-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-04-20
Abatement Due Date 1977-04-23
Nr Instances 1

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State