Search icon

SANTARO CONSTRUCTION CORP.

Company Details

Name: SANTARO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1983 (42 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 842683
ZIP code: 10011
County: Onondaga
Place of Formation: Delaware
Principal Address: THREE BECKER FARM ROAD, ROSELAND, NJ, United States, 07068
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1992-12-28 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-05-18 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-05-18 1992-12-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1581016 2002-03-27 ANNULMENT OF AUTHORITY 2002-03-27
990924000308 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
970625002115 1997-06-25 BIENNIAL STATEMENT 1997-05-01
000049007853 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921228002262 1992-12-28 BIENNIAL STATEMENT 1992-05-01
A981169-5 1983-05-18 APPLICATION OF AUTHORITY 1983-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100605740 0215800 1989-12-06 ONEIDA II CORRECTIONAL FACILITY, ROME, NY, 13440
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-12-18
Case Closed 1990-06-05

Related Activity

Type Complaint
Activity Nr 72998909
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Current Penalty 150.0
Initial Penalty 350.0
Contest Date 1990-02-28
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Current Penalty 150.0
Initial Penalty 350.0
Contest Date 1990-02-28
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1990-02-08
Abatement Due Date 1990-02-20
Contest Date 1990-02-28
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 1
Gravity 02
107690174 0215800 1989-10-11 RT. 481 BETWEEN FULTON & OSWEGO, SCRIBABY13126, NY, 13203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-10-16
Case Closed 1990-03-12

Related Activity

Type Referral
Activity Nr 901205070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 440.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 A01
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 442.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 442.0
Initial Penalty 630.0
Nr Instances 3
Nr Exposed 3
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 442.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260601 B09
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 880.0
Initial Penalty 1260.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Nr Instances 1
Nr Exposed 45
Gravity 02
100492743 0215800 1988-03-14 RT. 38A, MORAVIA, NY, 13118
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-29
Case Closed 1988-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 120.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 1
1793603 0215800 1984-05-01 NUCLEAR TRAINING FACILITY NINE MILE POINT, LYCOMING, NY, 13093
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C04
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A04
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 3
12043022 0215800 1983-10-18 CORNER HENRY CLAY BLVD & W TAF, Ticonderoga, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-19
Case Closed 1983-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-11-02
Abatement Due Date 1983-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-11-02
Abatement Due Date 1983-11-07
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State