Search icon

PETER A. SALATO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER A. SALATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1980 (45 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 Summary

Date:
1998-09-04
Type:
Planned
Address:
YMCA 29 WILLIAM ST, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-26
Type:
Planned
Address:
4340 WETZEL ROAD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-06-20
Type:
Referral
Address:
203 WEST GENESEE ST., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-12-18
Type:
Planned
Address:
EMILY HOLLAND SCHOOL, SHERWOOD, NY, 13139
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-06
Type:
Planned
Address:
GENESEE STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State