Search icon

PETER A. SALATO, INC.

Company Details

Name: PETER A. SALATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1980 (44 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 662072
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: PETER A SALATO JR, PO BOX 248 13 HULBERT STREET, AUBURN, NY, United States, 13021
Address: PO BOX 248, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 248, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
PETER A SALATO JR Chief Executive Officer PO BOX 194, CAYUGA, NY, United States, 13034

History

Start date End date Type Value
1980-11-12 1993-05-24 Address BOX 194, CAYUGA, NY, 13034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1560842 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981113002245 1998-11-13 BIENNIAL STATEMENT 1998-11-01
950606002390 1995-06-06 BIENNIAL STATEMENT 1993-11-01
930524002460 1993-05-24 BIENNIAL STATEMENT 1992-11-01
A713351-4 1980-11-12 CERTIFICATE OF INCORPORATION 1980-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106900871 0215800 1998-09-04 YMCA 29 WILLIAM ST, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-04
Case Closed 1998-09-14
300627932 0215800 1997-11-26 4340 WETZEL ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-11-26
Case Closed 1997-11-26
101549434 0215800 1994-06-20 203 WEST GENESEE ST., AUBURN, NY, 13021
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-06-20
Case Closed 1994-08-23

Related Activity

Type Referral
Activity Nr 901467845
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1994-07-08
Abatement Due Date 1994-07-13
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1994-07-08
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
106930605 0215800 1991-12-18 EMILY HOLLAND SCHOOL, SHERWOOD, NY, 13139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-18
Case Closed 1992-02-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1992-01-17
Abatement Due Date 1992-01-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1992-01-17
Abatement Due Date 1992-01-24
Nr Instances 1
Nr Exposed 1
Gravity 02
100510619 0215800 1989-04-06 GENESEE STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-04-27
Abatement Due Date 1989-04-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 04
170969 0215800 1984-03-21 105 KEARNEY AVE, Auburn, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1984-05-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-04-11
Abatement Due Date 1984-04-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-04-11
Abatement Due Date 1984-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-04-11
Abatement Due Date 1984-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-04-11
Abatement Due Date 1984-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1984-04-11
Abatement Due Date 1984-04-14
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State