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 |
Name | Role | Address |
---|---|---|
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
MICHAEL S. KAUFMAN | Chief Executive Officer | P.O. BOX 578, DAYTON, OH, United States, 45401 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
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) |
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 |
C139310-3 | 1990-05-09 | APPLICATION OF AUTHORITY | 1990-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106912140 | 0213600 | 1989-07-24 | 2585 WEST RIDGE ROAD, ROCHESTER, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72997992 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1989-07-28 |
Abatement Due Date | 1989-08-22 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State