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
Name | Role | Address |
---|---|---|
NOAH SAVETT | Chief Executive Officer | 46 PETTIS ROAD P.O. BOX 250, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 PETTIS RD, PO BOX 250, GANSEVOORT, NY, United States, 12831 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106535420 | 0213100 | 1988-06-20 | SUPER SHOP & SAVE, ROUTE 30, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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