Name: | ONTARIO TELEPHONE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1912 (113 years ago) |
Entity Number: | 31392 |
ZIP code: | 10168 |
County: | Ontario |
Place of Formation: | New York |
Address: | 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168 |
Principal Address: | 75 MAIN STREET, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYAPYW1GGWH5 | 2025-01-11 | 75 MAIN ST, PHELPS, NY, 14532, 1054, USA | 75 MAIN ST, PHELPS, NY, 14532, 1054, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | OTTC |
Division Number | OTTC |
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-16 |
Initial Registration Date | 2021-06-09 |
Entity Start Date | 1912-09-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES CHENEY |
Role | CFO |
Address | 75 MAIN ST, PHELPS, NY, 14532, USA |
Title | ALTERNATE POC |
Name | MARION C INC |
Role | CFO |
Address | 75 MAIN ST, PHELPS, NY, 14532, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES CHENEY |
Role | CFO |
Address | 75 MAIN ST, PHELPS, NY, 14532, USA |
Title | ALTERNATE POC |
Name | JAMES CHENEY |
Role | CFO |
Address | 75 MAIN ST, PHELPS, NY, 14532, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JAMES CHENEY |
Role | CFO |
Address | 75 MAIN ST, PHELPS, NY, 14532, USA |
Title | ALTERNATE POC |
Name | JAMES CHENEY |
Role | CFO |
Address | 75 MAIN ST, PHELPS, NY, 14532, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONTARIO TELEPHONE COMPANY, INC 401(K) RETIREMENT SAVINGS PLAN | 2022 | 160578630 | 2023-10-31 | ONTARIO TELEPHONE COMPANY, INC. | 49 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-31 |
Name of individual signing | TERRI LANDSCHOOT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 3157195769 |
Plan sponsor’s address | 75 MAIN STREET, PHELPS, NY, 14532 |
Signature of
Role | Plan administrator |
Date | 2023-08-23 |
Name of individual signing | TERRI LANDSCHOOT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 3157195769 |
Plan sponsor’s address | 75 MAIN STREET, PHELPS, NY, 14532 |
Signature of
Role | Plan administrator |
Date | 2022-08-30 |
Name of individual signing | TERRI LANDSCHOOT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 3157195769 |
Plan sponsor’s address | 75 MAIN STREET, PHELPS, NY, 14532 |
Signature of
Role | Plan administrator |
Date | 2021-05-25 |
Name of individual signing | TERRI LANDSCHOOT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 3157195769 |
Plan sponsor’s address | 75 MAIN STREET, PHELPS, NY, 14532 |
Signature of
Role | Plan administrator |
Date | 2020-07-06 |
Name of individual signing | TERRI LANDSCHOOT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 3157195769 |
Plan sponsor’s address | 75 MAIN STREET, PHELPS, NY, 14532 |
Signature of
Role | Plan administrator |
Date | 2019-06-28 |
Name of individual signing | TERRI LANDSHOOT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 3157195769 |
Plan sponsor’s address | 75 MAIN STREET, PHELPS, NY, 14532 |
Signature of
Role | Plan administrator |
Date | 2018-07-05 |
Name of individual signing | TERRI LANDSHOOT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5854336666 |
Plan sponsor’s address | 7890 LEHIGH CROSSING, VICTOR, NY, 14564 |
Signature of
Role | Plan administrator |
Date | 2017-06-14 |
Name of individual signing | JUDY KATAFIAZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5854336666 |
Plan sponsor’s address | 7890 LEHIGH CROSSING, VICTOR, NY, 14564 |
Signature of
Role | Plan administrator |
Date | 2016-06-02 |
Name of individual signing | JUDY KATAFIAZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5854336666 |
Plan sponsor’s address | 7890 LEHIGH CROSSING, VICTOR, NY, 14564 |
Signature of
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | SEAN SOCHA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL, INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
RICHARD CLARK | Chief Executive Officer | 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, United States, 04260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 75 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-09-03 | Address | 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 75 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.5 |
2023-10-26 | 2023-10-26 | Address | 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-09-03 | Address | 75 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-09-03 | Address | 122 East 42nd Street, 18th Floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-03-31 | 2023-10-26 | Address | 65 EAST 55TH STREET, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-09-01 | 2021-03-31 | Address | 75 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001059 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
231026000405 | 2023-10-26 | BIENNIAL STATEMENT | 2022-09-01 |
210331000381 | 2021-03-31 | CERTIFICATE OF MERGER | 2021-03-31 |
200901060063 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006383 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006030 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
151215006168 | 2015-12-15 | BIENNIAL STATEMENT | 2014-09-01 |
121001002362 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100920002215 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080826003132 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1463407 | Intrastate Non-Hazmat | 2006-02-15 | 10000 | 2005 | 3 | 6 | UTILITY CO | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State