-
Home Page
›
-
Counties
›
-
Orleans
›
-
14103
›
-
ONTARIO CONTAINERS, INC.
Company Details
Name: |
ONTARIO CONTAINERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Feb 1970 (55 years ago)
|
Date of dissolution: |
24 Mar 1993 |
Entity Number: |
289189 |
ZIP code: |
14103
|
County: |
Orleans |
Place of Formation: |
New York |
Address: |
657 PARK AVE., MEDINA, NY, United States, 14103 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ONTARIO CONTAINERS, INC.
|
DOS Process Agent
|
657 PARK AVE., MEDINA, NY, United States, 14103
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20070402005
|
2007-04-02
|
ASSUMED NAME CORP INITIAL FILING
|
2007-04-02
|
DP-863674
|
1993-03-24
|
DISSOLUTION BY PROCLAMATION
|
1993-03-24
|
825853-3
|
1970-04-08
|
CERTIFICATE OF AMENDMENT
|
1970-04-08
|
815559-6
|
1970-02-17
|
CERTIFICATE OF INCORPORATION
|
1970-02-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10785913
|
0213600
|
1975-07-10
|
657 PARK AVENUE, Medina, NY, 14103
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-07-10
|
Case Closed |
1984-03-10
|
|
10785715
|
0213600
|
1975-05-15
|
657 PARK AVENUE, Medina, NY, 14103
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-05-15
|
Case Closed |
1975-07-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100219 C02 I |
Issuance Date |
1975-05-22 |
Abatement Due Date |
1975-06-20 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
3 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100219 F03 |
Issuance Date |
1975-05-22 |
Abatement Due Date |
1975-06-06 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100219 E01 I |
Issuance Date |
1975-05-22 |
Abatement Due Date |
1975-06-06 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100219 B01 |
Issuance Date |
1975-05-22 |
Abatement Due Date |
1975-06-13 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1975-05-22 |
Abatement Due Date |
1975-05-30 |
Nr Instances |
1 |
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State