Search icon

SANTARO-TAROSON, INC.

Headquarter

Company Details

Name: SANTARO-TAROSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1958 (67 years ago)
Date of dissolution: 03 Feb 1987
Entity Number: 112753
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 2102 WEST GENESEE ST., SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
SANTARO-TAROSON, INC. DOS Process Agent 2102 WEST GENESEE ST., SYRACUSE, NY, United States, 13219

Links between entities

Type:
Headquarter of
Company Number:
845687
State:
FLORIDA

History

Start date End date Type Value
1976-11-08 1984-03-23 Address 471 EAST MANLIUS ST., E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1958-08-12 1976-11-08 Address RD#1, JAMESVILLE ROAD, DEWITT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B453023-4 1987-02-03 CERTIFICATE OF DISSOLUTION 1987-02-03
B384906-2 1986-07-28 ASSUMED NAME CORP INITIAL FILING 1986-07-28
B082809-4 1984-03-23 CERTIFICATE OF AMENDMENT 1984-03-23
A354370-8 1976-11-08 CERTIFICATE OF AMENDMENT 1976-11-08
985895-4 1972-05-03 CERTIFICATE OF AMENDMENT 1972-05-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-10
Type:
Planned
Address:
NORTHERN BLVD UPS BLDG, Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-20
Type:
Planned
Address:
CANTON POTSDAM ROUTE 11, Potsdam, NY, 13676
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-25
Type:
Planned
Address:
NEW PROCESS GEAR FLY ROAD, Syracuse, NY, 13057
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-11-10
Type:
Planned
Address:
HILLSIDE AVENUE VARIOUS LOCATI, Oswego, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-04
Type:
Planned
Address:
EAST SIDE RTE 81, Homer, NY, 13141
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State