SANTARO INDUSTRIES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MICHAEL A SANTARO | Chief Executive Officer | 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State