Search icon

ONTARIO CREDIT CORPORATION

Headquarter

Company Details

Name: ONTARIO CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942865
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 19 Corporate Cir, SUITE 3, East Syracuse, NY, United States, 13057
Principal Address: 19 Corporate Circle, East SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONTARIO CREDIT CORPORATION DOS Process Agent 19 Corporate Cir, SUITE 3, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
LOUIS M CENTOLELLA III Chief Executive Officer 19 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
000-375-549
State:
Alabama
Type:
Headquarter of
Company Number:
20001117553
State:
COLORADO
Type:
Headquarter of
Company Number:
F97000000122
State:
FLORIDA
Type:
Headquarter of
Company Number:
0538738
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71309134
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161485597
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 6730 VIP PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 19 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2018-10-25 2024-02-28 Address 6730 VIP PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2018-10-25 2024-02-28 Address 6730 VIP PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2016-06-09 2018-10-25 Address 6730 VIP PARKWAY, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228002036 2024-02-28 BIENNIAL STATEMENT 2024-02-28
211220001651 2021-12-20 BIENNIAL STATEMENT 2021-12-20
181025006083 2018-10-25 BIENNIAL STATEMENT 2017-07-01
160609006321 2016-06-09 BIENNIAL STATEMENT 2015-07-01
130715006029 2013-07-15 BIENNIAL STATEMENT 2013-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State