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
C139310-3 1990-05-09 APPLICATION OF AUTHORITY 1990-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106912140 0213600 1989-07-24 2585 WEST RIDGE ROAD, ROCHESTER, NY, 14626
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-07-24
Case Closed 1989-08-22

Related Activity

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