Search icon

SARATOGA SPA & BATH, INC.

Company Details

Name: SARATOGA SPA & BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1984 (41 years ago)
Entity Number: 943699
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 33 WADE RD., LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARATOGA SPA & BATH, INC. DOS Process Agent 33 WADE RD., LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOHN MAIUCCORO Chief Executive Officer 33 WADE RD., LATHAM, NY, United States, 12110

History

Start date End date Type Value
2000-09-05 2020-09-01 Address 33 WADE RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1996-09-05 2000-09-05 Address 33 WADE RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-06-14 2000-09-05 Address 33 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-06-14 2000-09-05 Address 33 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1986-04-30 1996-09-05 Address 33 WADE RD., LATHAM, NY, 12210, USA (Type of address: Service of Process)
1984-09-17 1986-04-30 Address 2056 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061044 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180917006267 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160906007827 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140915006354 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120925002012 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100923002346 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080902002968 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060905002009 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041006002376 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020826002512 2002-08-26 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550579 0213100 1999-06-17 33 WADE ROAD, LATHAM, NY, 12110
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-17
Emphasis S: AMPUTATIONS
Case Closed 1999-09-09

Related Activity

Type Referral
Activity Nr 200742724
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1999-06-28
Abatement Due Date 1999-07-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1999-06-28
Abatement Due Date 1999-07-08
Nr Instances 1
Nr Exposed 2
Gravity 01
106819881 0213100 1990-03-20 33 WADE ROAD, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-03-20
Case Closed 1990-06-06

Related Activity

Type Complaint
Activity Nr 73052466
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Current Penalty 420.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F08
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-04-20
Abatement Due Date 1990-05-18
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-04-20
Abatement Due Date 1990-05-18
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-04-20
Abatement Due Date 1990-05-18
Nr Instances 2
Nr Exposed 31
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-04-20
Abatement Due Date 1990-04-30
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
2266344 0213100 1986-03-19 2056 CENTRAL AVE., ALBANY, NY, 12205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1986-03-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State