Search icon

THE SARATOGIAN, INC.

Company Details

Name: THE SARATOGIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1934 (91 years ago)
Date of dissolution: 21 Jul 1983
Entity Number: 46871
ZIP code: 10017
County: Saratoga
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C/O CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O CT CORP. SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1958-05-20 1973-06-28 Address 20 LAKE AVE., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1934-05-02 1958-05-20 Address 31 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B003455-6 1983-07-21 CERTIFICATE OF MERGER 1983-07-21
A964551-2 1983-03-29 ASSUMED NAME CORP AMENDMENT 1983-03-29
A951411-2 1983-02-16 ASSUMED NAME CORP INITIAL FILING 1983-02-16
A82116-3 1973-06-28 CERTIFICATE OF AMENDMENT 1973-06-28
108916 1958-05-22 CERTIFICATE OF AMENDMENT 1958-05-22
108515 1958-05-20 CERTIFICATE OF AMENDMENT 1958-05-20
11136 1956-03-20 CERTIFICATE OF AMENDMENT 1956-03-20
4646-104 1934-05-02 CERTIFICATE OF INCORPORATION 1934-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10770568 0213100 1980-01-14 20 LAKE AVENUE, Saratoga Spgs, NY, 12866
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-14
Case Closed 1984-03-10
10770436 0213100 1979-12-05 20 LAKE AVENUE, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-05
Case Closed 1980-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-12-11
Abatement Due Date 1980-01-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-12-11
Abatement Due Date 1979-12-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-12-11
Abatement Due Date 1980-01-10
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-12-11
Abatement Due Date 1979-12-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-12-11
Abatement Due Date 1980-01-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-12-11
Abatement Due Date 1979-12-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-12-11
Abatement Due Date 1980-01-10
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 D04 I
Issuance Date 1979-12-11
Abatement Due Date 1980-01-10
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-12-11
Abatement Due Date 1979-12-26
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-12-11
Abatement Due Date 1979-12-18
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 B 038003
Issuance Date 1979-12-11
Abatement Due Date 1979-12-18
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-12-11
Abatement Due Date 1979-12-18
Nr Instances 1
10725661 0213100 1975-11-13 20 LAKE AVENUE, Saratoga Spgs, NY, 12866
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1984-03-10
10725398 0213100 1975-10-07 20 LAKE AVENUE, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1975-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1975-10-09
Abatement Due Date 1975-10-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-10-09
Abatement Due Date 1975-10-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-09
Abatement Due Date 1975-10-27
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-09
Abatement Due Date 1975-10-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-10-09
Abatement Due Date 1975-10-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-10-09
Abatement Due Date 1975-11-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State