Search icon

PONDEROSA, INC.

Company Details

Name: PONDEROSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1445611
ZIP code: 12206
County: New York
Place of Formation: Delaware
Principal Address: TERMINAL DRIVE, DAYTON INTERNATIONAL AIRPORT, VANDALIA, OH, United States, 45377
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
MICHAEL S. KAUFMAN Chief Executive Officer P.O. BOX 578, DAYTON, OH, United States, 45401

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1994-05-31 1995-05-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-05-31 1995-05-17 Address %THE PRENTICE-HALL CORPORATION, SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-05-09 1994-05-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1224683 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
950517000601 1995-05-17 CERTIFICATE OF CHANGE 1995-05-17
940531000430 1994-05-31 CERTIFICATE OF CHANGE 1994-05-31
000053005725 1993-10-13 BIENNIAL STATEMENT 1993-05-01
930309002607 1993-03-09 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-07-24
Type:
Complaint
Address:
2585 WEST RIDGE ROAD, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1985-10-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PONDEROSA, INC.
Party Role:
Defendant
Party Name:
BUCHAR
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State