Search icon

SANTORO EXCAVATING, INC.

Company Details

Name: SANTORO EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1975 (50 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 370050
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 127 HILL ST., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANTORO EXCAVATING, INC. DOS Process Agent 127 HILL ST., NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
20170501001 2017-05-01 ASSUMED NAME CORP DISCONTINUANCE 2017-05-01
20081024042 2008-10-24 ASSUMED NAME CORP INITIAL FILING 2008-10-24
DP-630657 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A234020-6 1975-05-15 CERTIFICATE OF INCORPORATION 1975-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114110752 0216000 1993-08-26 200 SOUTH RIDGE STREET, RYEBROOK, NY, 10573
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-26
Case Closed 1993-09-15

Related Activity

Type Referral
Activity Nr 902671452
Safety Yes
12121406 0235500 1978-10-10 STEVENS AVE, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-11
Case Closed 1978-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260905 H
Issuance Date 1978-10-19
Abatement Due Date 1978-10-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260906 S
Issuance Date 1978-10-19
Abatement Due Date 1978-10-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-10-19
Abatement Due Date 1978-10-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G10
Issuance Date 1978-10-19
Abatement Due Date 1978-10-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260905 T
Issuance Date 1978-10-19
Abatement Due Date 1978-10-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State