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
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 | 2023-10-26 | Address | 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, 04260, 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 | 75 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State