Search icon

SANTARO INDUSTRIES, INC.

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: Service of Process)
1996-05-28 2022-02-16 Address 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, 2934, 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: Service of Process)
1993-07-29 1996-05-28 Address 471 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-07-29 1996-05-28 Address 471 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-07-29 Address 236 W. GENESEE STREET, SYRACUSE, NY, 13202, 1020, USA (Type of address: Principal Executive Office)
1993-02-02 1993-07-29 Address 236 W. GENESEE STREET, SYRACUSE, NY, 13202, 1020, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-07-29 Address 236 W. GENESEE STREET, SYRACUSE, NY, 13202, 1020, USA (Type of address: Service of Process)
1989-12-29 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1986-05-09 1989-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
930729002538 1993-07-29 BIENNIAL STATEMENT 1993-05-01
930202003101 1993-02-02 BIENNIAL STATEMENT 1992-05-01
C091674-3 1989-12-29 CERTIFICATE OF MERGER 1989-12-29
B356811-3 1986-05-09 CERTIFICATE OF INCORPORATION 1986-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304587603 0215800 2001-10-16 RT 13 & TRIPHAMMER ROAD, PYRMID MALL, ITHACA, NY, 14850
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-10-16
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-12-12

Related Activity

Type Referral
Activity Nr 200883841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 B03
Issuance Date 2001-10-29
Abatement Due Date 2001-11-06
Current Penalty 675.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
107693335 0215800 2000-04-27 SHOPPINGTOWN MALL, 3649 ERIE BLVD. E, DEWITT, NY, 13214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-27
Emphasis S: CONSTRUCTION
Case Closed 2000-04-28
17935164 0215800 2000-01-20 710 IRVING AVE, SYRACUSE, NY, 13210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-01-24
300632700 0215800 1999-02-24 507 S MAIN ST, NORTH SYRACUSE, NY, 13212
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-02-24
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-08-26

Related Activity

Type Referral
Activity Nr 200881993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-03-04
Abatement Due Date 1999-03-09
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1999-03-26
Final Order 1999-08-09
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-03-04
Abatement Due Date 1999-03-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1999-03-26
Final Order 1999-08-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 C01
Issuance Date 1999-03-04
Abatement Due Date 1999-03-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1999-03-26
Final Order 1999-08-09
Nr Instances 1
Nr Exposed 1
Gravity 03
114102098 0215800 1997-08-12 #300 RT. 281 ALDI'S WAREHOUSE, TULLY, NY, 13159
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-08-12
Case Closed 1997-08-12

Related Activity

Type Complaint
Activity Nr 200869311
Health Yes
300524931 0213100 1997-01-07 ROUTE 67, LANDFILL WATER SYSTEM, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-01-07
Case Closed 1997-01-07
101551398 0215800 1994-10-25 CARRIER CIRCLE, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1996-04-18

Related Activity

Type Referral
Activity Nr 901050005
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1995-02-02
Abatement Due Date 1995-02-07
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1995-02-27
Final Order 1996-02-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1995-02-02
Abatement Due Date 1995-02-10
Contest Date 1995-02-27
Final Order 1996-02-26
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Referral
Gravity 01
114102759 0215800 1994-09-29 RTE. 48, OX CREEK & HIMANNSVILLE BRIDGES, FULTON, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-30
Case Closed 1995-05-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Current Penalty 1800.0
Initial Penalty 3200.0
Contest Date 1994-11-21
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Contest Date 1994-11-21
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Contest Date 1994-11-21
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
113963102 0213600 1993-08-23 WEST RIDGE ROAD AT LONG POND ROAD, GREECE, NY, 14626
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-08-24
Case Closed 1993-09-30

Related Activity

Type Referral
Activity Nr 901518340
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-09-21
Abatement Due Date 1993-09-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-09-21
Abatement Due Date 1993-09-24
Nr Instances 1
Nr Exposed 7
Gravity 01
107202301 0215800 1992-09-24 RT. 690 WEST BETWEEN LODI ST. AND ONONDAGA CREEK, SYRACUSE, NY, 13203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1994-07-06

Related Activity

Type Referral
Activity Nr 901701300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1993-02-16
Abatement Due Date 1993-02-19
Current Penalty 600.0
Initial Penalty 2000.0
Contest Date 1993-03-09
Final Order 1993-09-16
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 1993-02-16
Abatement Due Date 1993-02-19
Current Penalty 1200.0
Initial Penalty 4000.0
Contest Date 1993-03-09
Final Order 1993-09-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260351 A02
Issuance Date 1993-02-16
Abatement Due Date 1993-02-19
Current Penalty 500.0
Initial Penalty 1600.0
Contest Date 1993-03-09
Final Order 1993-09-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-02-16
Abatement Due Date 1993-02-22
Current Penalty 850.0
Initial Penalty 2800.0
Contest Date 1993-03-09
Final Order 1993-09-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1993-02-16
Abatement Due Date 1993-02-22
Current Penalty 500.0
Initial Penalty 1600.0
Contest Date 1993-03-09
Final Order 1993-09-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1993-02-16
Abatement Due Date 1993-02-22
Current Penalty 600.0
Initial Penalty 2000.0
Contest Date 1993-03-09
Final Order 1993-09-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1993-02-16
Abatement Due Date 1993-02-22
Current Penalty 1050.0
Initial Penalty 3200.0
Contest Date 1993-03-09
Final Order 1993-09-16
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-02-16
Abatement Due Date 1993-02-22
Current Penalty 200.0
Initial Penalty 800.0
Contest Date 1993-03-09
Final Order 1993-09-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-07
Case Closed 1991-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1991-06-05
Abatement Due Date 1991-06-08
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1991-06-05
Abatement Due Date 1991-06-08
Current Penalty 1600.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-07-20
Case Closed 1989-09-21

Related Activity

Type Referral
Activity Nr 901205260
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-08-23
Abatement Due Date 1989-08-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-07
Case Closed 1989-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-07-28
Abatement Due Date 1989-07-31
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1989-07-28
Abatement Due Date 1989-08-02
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State