Search icon

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