Name: | SATURN OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2003 (22 years ago) |
Entity Number: | 2891345 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET CENTER, 482-A05-B45, ALBANY, NY, United States, 12207 |
Principal Address: | 716 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SATURN OF SYRACUSE, INC. 401(K) PLAN | 2009 | 651180353 | 2010-08-02 | SATURN OF SYRACUSE, INC. | 43 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 651180353 |
Plan administrator’s name | SATURN OF SYRACUSE, INC. |
Plan administrator’s address | 716 WEST GENESEE STREET, SYRACUSE, NY, 13204 |
Administrator’s telephone number | 3154720021 |
Signature of
Role | Plan administrator |
Date | 2010-08-02 |
Name of individual signing | EMMANUEL BOYKIN |
Role | Employer/plan sponsor |
Date | 2010-08-02 |
Name of individual signing | EMMANUEL BOYKIN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET CENTER, 482-A05-B45, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EMMANUEL H. BOYKIN | Chief Executive Officer | 716 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-22 | 2007-05-03 | Address | 716 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2007-05-03 | Address | 716 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2003-04-07 | 2007-05-03 | Address | 80 STATE STREET CENTER, 482-A05-B45, ALBANYT, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090401002383 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070503002638 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
050722002105 | 2005-07-22 | BIENNIAL STATEMENT | 2005-04-01 |
030407000317 | 2003-04-07 | APPLICATION OF AUTHORITY | 2003-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312365380 | 0215800 | 2008-08-28 | 716 W. GENESEE STREET, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206006942 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2008-10-16 |
Abatement Due Date | 2008-10-21 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2008-10-16 |
Abatement Due Date | 2008-10-21 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2008-10-16 |
Abatement Due Date | 2008-10-21 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State