Name: | SANSON SNACK DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1991 (34 years ago) |
Entity Number: | 1554273 |
ZIP code: | 12118 |
County: | Albany |
Place of Formation: | New York |
Address: | 43 ROUTE 146, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR SANTORO | Chief Executive Officer | 43 ROUTE 146, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
SANSON SNACK DISTRIBUTORS, INC. | DOS Process Agent | 43 ROUTE 146, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-04 | 2017-06-01 | Address | 45 ROUTE 146, MECHANICVILLE, NY, 12118, 3744, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2017-06-01 | Address | 45 ROUTE 146, MECHANICVILLE, NY, 12118, 3744, USA (Type of address: Service of Process) |
2005-08-11 | 2017-06-01 | Address | 45 ROUTE 146, MECHANICVILLE, NY, 12118, 3744, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2013-06-04 | Address | 45 ROUTE 146, MECHANICVILLE, NY, 12778, 3744, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2005-08-11 | Address | BLDG #19 NE INDUSTRIAL PARK, PO BOX 239, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 2005-08-11 | Address | PO BOX 239, BLDG 19 NORTHEAST IND PARK, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process) |
1993-07-15 | 2005-08-11 | Address | PO BOX 239, BLDG 19 NORTHEAST IND PARK, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Principal Executive Office) |
1993-07-15 | 2001-06-06 | Address | PO BOX 239, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1993-07-15 | Address | P.O. BOX 239 BUILDING 19, NORTHEAST INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085, 0239, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1993-07-15 | Address | P.O. BOX 239 BUILDING 19, NORTHEAST INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085, 0239, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190607060358 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170601006108 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006357 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130604006328 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110728002492 | 2011-07-28 | BIENNIAL STATEMENT | 2011-06-01 |
090601002786 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070611002499 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050811002364 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030521002266 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010606002451 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-03-14 | SANSON SNACKS | 43 RT 146, MECHANICVILLE, Saratoga, NY, 12118 | A | Food Inspection | Department of Agriculture and Markets | No data |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1119375 | Intrastate Non-Hazmat | 2020-12-07 | 26000 | 2020 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State