Search icon

SARATOGA WEST SIDE IRONWORKS, INC.

Company Details

Name: SARATOGA WEST SIDE IRONWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1980 (45 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 619345
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 46 PETTIS RD, PO BOX 250, GANSEVOORT, NY, United States, 12831
Principal Address: 46 PETTIS ROAD P.O. BOX 250, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOAH SAVETT Chief Executive Officer 46 PETTIS ROAD P.O. BOX 250, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 PETTIS RD, PO BOX 250, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
1992-11-04 1996-04-23 Address 46 PETTIS ROAD, P.O. BOX 250, GANESVOORT, NY, 12831, USA (Type of address: Service of Process)
1992-04-30 1992-11-04 Address 46 PETTIS ROAD, PO BOX 250, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
1980-04-07 1992-04-30 Address 62 LAWRENCE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1505783 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960423002192 1996-04-23 BIENNIAL STATEMENT 1996-04-01
000045006177 1993-09-07 BIENNIAL STATEMENT 1993-04-01
921104002421 1992-11-04 BIENNIAL STATEMENT 1992-04-01
920430000089 1992-04-30 CERTIFICATE OF CHANGE 1992-04-30
A657925-4 1980-04-07 CERTIFICATE OF INCORPORATION 1980-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106535420 0213100 1988-06-20 SUPER SHOP & SAVE, ROUTE 30, AMSTERDAM, NY, 12010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-20
Case Closed 1988-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-18
Abatement Due Date 1988-07-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1988-07-18
Abatement Due Date 1988-07-21
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State