Search icon

D.A. SANTORO FARMS, INC.

Company Details

Name: D.A. SANTORO FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1978 (47 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 504304
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 12 JOHN ST., OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.A. SANTORO FARMS, INC. DOS Process Agent 12 JOHN ST., OSWEGO, NY, United States, 13126

Filings

Filing Number Date Filed Type Effective Date
20151014013 2015-10-14 ASSUMED NAME LLC INITIAL FILING 2015-10-14
DP-39271 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A506357-4 1978-08-04 CERTIFICATE OF INCORPORATION 1978-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12019329 0215800 1978-07-19 DUTCH RIDGE ROAD, Oswego, NY, 13126
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1978-07-19
Case Closed 1978-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1978-08-08
Abatement Due Date 1978-08-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1978-08-08
Abatement Due Date 1978-08-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 D09
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-08-08
Abatement Due Date 1978-08-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State