Search icon

SATURN OF SYRACUSE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 3154720021
Plan sponsor’s address 716 WEST GENESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET CENTER, 482-A05-B45, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EMMANUEL H. BOYKIN Chief Executive Officer 716 W GENESEE STREET, SYRACUSE, NY, United States, 13204

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312365380 0215800 2008-08-28 716 W. GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-10-10
Case Closed 2008-10-27

Related Activity

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