Search icon

THE SAN-GRA CORPORATION

Headquarter

Company Details

Name: THE SAN-GRA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1992 (33 years ago)
Date of dissolution: 20 Mar 2008
Entity Number: 1660909
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LES GRANGER Chief Executive Officer 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
LES GRANGER DOS Process Agent 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
0667891
State:
CONNECTICUT

History

Start date End date Type Value
1994-11-23 1995-07-05 Address 6755 MANLIUS CENTER RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1992-08-24 1994-11-23 Address 241 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080320000404 2008-03-20 CERTIFICATE OF DISSOLUTION 2008-03-20
021002002454 2002-10-02 BIENNIAL STATEMENT 2002-08-01
000815002692 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980813002307 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960823002024 1996-08-23 BIENNIAL STATEMENT 1996-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-09
Type:
Planned
Address:
ROUTE 12 RIVERSIDE MALL, UTICA, NY, 13501
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-01-17
Type:
Planned
Address:
401 SOUTH SALINA STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State