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
Name | Role | Address |
---|---|---|
D.A. SANTORO FARMS, INC. | DOS Process Agent | 12 JOHN ST., OSWEGO, NY, United States, 13126 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12019329 | 0215800 | 1978-07-19 | DUTCH RIDGE ROAD, Oswego, NY, 13126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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