Search icon

SAVY ENTERPRISES, INC.

Company Details

Name: SAVY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2001 (24 years ago)
Date of dissolution: 26 Jul 2016
Entity Number: 2656479
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 146 BANK STREET, BATAVIA, NY, United States, 14020
Principal Address: 146 BANK ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PACKARD Chief Executive Officer 146 BANK ST, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 BANK STREET, BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
160726000539 2016-07-26 CERTIFICATE OF DISSOLUTION 2016-07-26
040726002641 2004-07-26 BIENNIAL STATEMENT 2003-07-01
010702000414 2001-07-02 CERTIFICATE OF INCORPORATION 2001-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106887540 0213600 2005-04-20 943 EAST RIDGE ROAD, MARINA DODGE, WEBSTER, NY, 14580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-04-21
Emphasis L: FALL
Case Closed 2005-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-05-03
Abatement Due Date 2005-05-06
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-03
Abatement Due Date 2005-05-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-05-03
Abatement Due Date 2005-05-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-05-03
Abatement Due Date 2005-05-23
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State