Search icon

SAGE PLATE SERVICE CORP.

Company Details

Name: SAGE PLATE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1963 (62 years ago)
Date of dissolution: 16 Dec 2003
Entity Number: 154573
ZIP code: 10989
County: New York
Place of Formation: New York
Address: 410 SIERRA VISTA LN, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT GERMAISE Chief Executive Officer 410 SIERRA VISTA LN, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
SCOTT GERMAISE DOS Process Agent 410 SIERRA VISTA LN, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
1995-02-06 2002-12-06 Address 121 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-02-06 2002-12-06 Address 121 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-02-06 2002-12-06 Address 121 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1963-02-13 1995-02-06 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031216000342 2003-12-16 CERTIFICATE OF DISSOLUTION 2003-12-16
021206002446 2002-12-06 BIENNIAL STATEMENT 2001-02-01
990219002131 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970219002322 1997-02-19 BIENNIAL STATEMENT 1997-02-01
950206002185 1995-02-06 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-22
Type:
Planned
Address:
121 VARICK ST, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-03-27
Type:
FollowUp
Address:
121 VARICK STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-14
Type:
Planned
Address:
121 VARICK STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-16
Type:
Complaint
Address:
380 CANAL STREET, New York -Richmond, NY, 10013
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-12-10
Type:
Planned
Address:
380 CANAL STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State