Search icon

SANTARO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-12-06
Type:
Unprog Rel
Address:
ONEIDA II CORRECTIONAL FACILITY, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-11
Type:
Referral
Address:
RT. 481 BETWEEN FULTON & OSWEGO, SCRIBABY13126, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-14
Type:
Unprog Rel
Address:
RT. 38A, MORAVIA, NY, 13118
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-01
Type:
Planned
Address:
NUCLEAR TRAINING FACILITY NINE MILE POINT, LYCOMING, NY, 13093
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-18
Type:
Planned
Address:
CORNER HENRY CLAY BLVD & W TAF, Ticonderoga, NY, 13212
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