Search icon

SANTARO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANTARO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1081240
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MICHAEL A SANTARO Chief Executive Officer 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Permits

Number Date End date Type Address
70180 1996-05-24 2001-05-05 Mined land permit 6755 Manlius Ctr Rd, East Syracuse, NY, 13057
70310 1983-09-20 1986-09-20 Mined land permit 6755 Manlius Ctr Rd, East Syracuse, NY, 13057 0000

History

Start date End date Type Value
1996-05-28 2022-02-16 Address 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, 2934, USA (Type of address: Chief Executive Officer)
1996-05-28 2022-02-16 Address 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, 2934, USA (Type of address: Service of Process)
1993-07-29 1996-05-28 Address 471 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-07-29 1996-05-28 Address 471 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-07-29 1996-05-28 Address 471 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220216002059 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
120626002366 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100609002209 2010-06-09 BIENNIAL STATEMENT 2010-05-01
000530002462 2000-05-30 BIENNIAL STATEMENT 2000-05-01
960528002405 1996-05-28 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-16
Type:
Referral
Address:
RT 13 & TRIPHAMMER ROAD, PYRMID MALL, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-04-27
Type:
Planned
Address:
SHOPPINGTOWN MALL, 3649 ERIE BLVD. E, DEWITT, NY, 13214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-01-20
Type:
Planned
Address:
710 IRVING AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-02-24
Type:
Referral
Address:
507 S MAIN ST, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-12
Type:
Complaint
Address:
#300 RT. 281 ALDI'S WAREHOUSE, TULLY, NY, 13159
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State