Name: | SARATOGA DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1950 (75 years ago) |
Entity Number: | 64419 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO Box 435, Saratoga Springs, NY, United States, 12866 |
Principal Address: | 2907 RTE 9, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEWARTS SHOPS CORP | DOS Process Agent | PO Box 435, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
GARY C DAKE | Chief Executive Officer | PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-02-01 | Address | PO Box 435, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
2023-02-16 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2023-02-16 | 2023-02-16 | Address | PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-02-01 | Address | PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2022-07-19 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2020-02-05 | 2023-02-16 | Address | PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2008-02-22 | Address | ROUTE 9 AND EXIT 13S I87, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2004-02-25 | 2020-02-05 | Address | ROUTE 9 AND EXIT 13S I87, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2023-02-16 | Address | PO BOX 435, SARATOGA SPRINGS, NY, 12866, 0435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039211 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230216002106 | 2023-02-16 | BIENNIAL STATEMENT | 2022-02-01 |
200205060603 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180201007117 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160310006014 | 2016-03-10 | BIENNIAL STATEMENT | 2016-02-01 |
140321002149 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120327002666 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100318002883 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080222002353 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060308003190 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10766350 | 0213100 | 1975-03-18 | RD6 EXCELSIOR AVENUE, Saratoga Spgs, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10766145 | 0213100 | 1975-02-06 | RD6 EXCELSIOR AVENUE, Saratoga Spgs, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-02-20 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-02-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-02-20 |
Nr Instances | 6 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-03-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-02-12 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-03-15 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100023 C01 I |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-03-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-02-28 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100023 C03 |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-03-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100036 B03 |
Issuance Date | 1975-02-11 |
Abatement Due Date | 1975-03-15 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State