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

Links between entities

Type Company Name Company Number State
Headquarter of SANTARO-TAROSON, INC., FLORIDA 845687 FLORIDA

DOS Process Agent

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

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
119226 1958-08-12 CERTIFICATE OF INCORPORATION 1958-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12042081 0215800 1983-06-10 NORTHERN BLVD UPS BLDG, Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-10
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 I
Issuance Date 1983-06-23
Abatement Due Date 1983-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1983-06-23
Abatement Due Date 1983-06-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A04
Issuance Date 1983-06-23
Abatement Due Date 1983-06-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-06-23
Abatement Due Date 1983-06-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-06-23
Abatement Due Date 1983-06-27
Nr Instances 1
12034260 0215800 1981-05-20 CANTON POTSDAM ROUTE 11, Potsdam, NY, 13676
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-05-20
11970613 0215800 1979-01-25 NEW PROCESS GEAR FLY ROAD, Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-02-13
Case Closed 1984-03-10
12040697 0215800 1977-11-10 HILLSIDE AVENUE VARIOUS LOCATI, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-10
Case Closed 1977-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-11-18
Abatement Due Date 1977-11-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1977-11-18
Abatement Due Date 1977-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1977-11-18
Abatement Due Date 1977-12-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1977-11-18
Abatement Due Date 1977-11-21
Nr Instances 3
12051439 0215800 1977-11-04 EAST SIDE RTE 81, Homer, NY, 13141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-04
Case Closed 1977-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1977-11-08
Abatement Due Date 1977-11-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1977-11-08
Abatement Due Date 1977-11-16
Nr Instances 1
11981206 0215800 1977-04-20 GREAT BEAR RD, Volney, NY, 13069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1984-03-10
12025250 0215800 1975-11-03 ROUTE 5, New Hartford, NY, 13413
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1984-03-10
12025177 0215800 1975-10-21 ROUTE 5, New Hartford, NY, 13413
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-21
Case Closed 1975-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-10-29
Abatement Due Date 1975-10-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-10-29
Abatement Due Date 1975-10-31
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1975-10-29
Abatement Due Date 1975-10-31
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
12048690 0215800 1975-09-17 SOUTH CLINTON ST & WATER ST, Syracuse, NY, 13202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1984-03-10
11976230 0215800 1975-09-04 SOUTH CLINTON ST & WATER ST, Syracuse, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1975-09-12
Abatement Due Date 1975-09-15
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-13
Case Closed 1975-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1975-01-16
Abatement Due Date 1975-01-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1975-01-16
Abatement Due Date 1975-01-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State