Search icon

SATURN CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: SATURN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1969 (56 years ago)
Date of dissolution: 05 Apr 2013
Entity Number: 285084
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 115 STEVENS AVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 STEVENS AVE, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
CONCETTAQ CAPPELLI Chief Executive Officer 115 STEVENS AVE, VALHALLA, NY, United States, 10595

Links between entities

Type:
Headquarter of
Company Number:
0041300
State:
CONNECTICUT

History

Start date End date Type Value
1992-12-02 2011-11-25 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1989-06-13 1992-12-02 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1969-11-20 1989-06-13 Address 66 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405000827 2013-04-05 CERTIFICATE OF MERGER 2013-04-05
111125002219 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091027002689 2009-10-27 BIENNIAL STATEMENT 2009-11-01
071107002400 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060221002713 2006-02-21 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-29
Type:
Referral
Address:
200 SUMMIT AVENUE, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-12
Type:
Planned
Address:
100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-02-14
Type:
Planned
Address:
NUGENT RD., RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-20
Type:
Planned
Address:
79 EAST POST RD., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-20
Type:
FollowUp
Address:
FAIR ST, Carmel, NY, 10512
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State