Search icon

ONTARIO TOOL & ABRASIVE, INC.

Company Details

Name: ONTARIO TOOL & ABRASIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1986 (39 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 1096793
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 577 ELEANOR RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 ELEANOR RD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DAVID JACOBUS Chief Executive Officer 577 ELEANOR RD, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1996-07-31 2006-06-28 Address 7369 TRILLIUM TRAIL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1996-07-31 2006-06-28 Address 7369 TRILLIUM TRAIL, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1996-07-31 2006-06-28 Address 7369 TRILLIUM TRAIL, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1986-07-10 1996-07-31 Address 7369 TRILLIUM TRAIL, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601000690 2016-06-01 CERTIFICATE OF DISSOLUTION 2016-06-01
140708006449 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120709006301 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100726002740 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080723003314 2008-07-23 BIENNIAL STATEMENT 2008-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State