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
366446 1963-02-13 CERTIFICATE OF INCORPORATION 1963-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11786670 0215000 1982-06-22 121 VARICK ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-22
Case Closed 1982-06-23
11817939 0215000 1979-03-27 121 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1984-03-10
11729290 0215000 1979-02-14 121 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-14
Case Closed 1979-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-02-28
Abatement Due Date 1979-03-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 Q01
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100037 Q05
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100094 D09 XII
Issuance Date 1979-02-28
Abatement Due Date 1979-03-08
Nr Instances 2
11740768 0215000 1977-08-16 380 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-10-28
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320371826
11812757 0215000 1975-12-10 380 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-12-11
Abatement Due Date 1976-01-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-11
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-11
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-11
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-11
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-12-11
Abatement Due Date 1976-01-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-11
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-11
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-11
Abatement Due Date 1975-12-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State