Search icon

ONTARIO PIPELINE, INC.

Headquarter

Company Details

Name: ONTARIO PIPELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1971 (53 years ago)
Date of dissolution: 21 Jul 1987
Entity Number: 320576
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: ONE GROVE ST., PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 3500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ONTARIO PIPELINE, INC. DOS Process Agent ONE GROVE ST., PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
849176
State:
FLORIDA

History

Start date End date Type Value
1972-01-12 1972-06-01 Name W. C. SYKES CO., INC.
1971-12-31 1972-01-12 Name HELEN CONSTRUCTION CO., INC.
1971-12-31 1971-12-31 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 10
1971-12-31 1975-11-24 Address 2 STATE ST., SUITE 1500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1971-12-31 1971-12-31 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
C326867-2 2003-02-04 ASSUMED NAME CORP INITIAL FILING 2003-02-04
B523162-2 1987-07-21 CERTIFICATE OF MERGER 1987-07-21
A275261-3 1975-11-24 CERTIFICATE OF AMENDMENT 1975-11-24
992755-6 1972-06-01 CERTIFICATE OF AMENDMENT 1972-06-01
992487-5 1972-05-31 CERTIFICATE OF MERGER 1972-05-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-09-14
Type:
Planned
Address:
LONG MEADOW CIRCLE, Pittsford, NY, 14534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-18
Type:
Complaint
Address:
WEST LAKE RD, Canandaigua, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-31
Type:
Planned
Address:
EAGLE ST, Lyndonville, NY, 14098
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-12-28
Type:
Planned
Address:
RTS 5&20 AT STATION 3702, Canandaigua, NY, 14424
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State