Search icon

SARATOGA DAIRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
STEWARTS SHOPS CORP DOS Process Agent PO Box 435, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
GARY C DAKE Chief Executive Officer PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10766350 0213100 1975-03-18 RD6 EXCELSIOR AVENUE, Saratoga Spgs, NY, 12866
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-18
Case Closed 1984-03-10
10766145 0213100 1975-02-06 RD6 EXCELSIOR AVENUE, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-06
Case Closed 1975-03-18

Violation Items

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