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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONTARIO PIPELINE, INC., FLORIDA | 849176 | FLORIDA |
Name | Role | Address |
---|---|---|
ONTARIO PIPELINE, INC. | DOS Process Agent | ONE GROVE ST., PITTSFORD, NY, United States, 14534 |
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 |
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 |
992486-4 | 1972-05-31 | CERTIFICATE OF MERGER | 1972-05-31 |
959096-4 | 1972-01-12 | CERTIFICATE OF AMENDMENT | 1972-01-12 |
955941-8 | 1971-12-31 | CERTIFICATE OF CONSOLIDATION | 1971-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11960390 | 0235400 | 1981-09-14 | LONG MEADOW CIRCLE, Pittsford, NY, 14534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1981-09-17 |
Abatement Due Date | 1981-09-14 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 H |
Issuance Date | 1981-09-17 |
Abatement Due Date | 1981-09-14 |
Current Penalty | 90.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-06-18 |
Case Closed | 1979-07-16 |
Related Activity
Type | Complaint |
Activity Nr | 320414584 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260201 A03 |
Issuance Date | 1979-06-21 |
Abatement Due Date | 1979-06-18 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260201 A04 |
Issuance Date | 1979-06-21 |
Abatement Due Date | 1979-06-18 |
Current Penalty | 1080.0 |
Initial Penalty | 1080.0 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-05-31 |
Emphasis | N: TREX |
Case Closed | 1978-06-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H03 I |
Issuance Date | 1978-06-02 |
Abatement Due Date | 1978-06-09 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-12-28 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1978-01-05 |
Abatement Due Date | 1978-01-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260651 I01 |
Issuance Date | 1978-01-05 |
Abatement Due Date | 1978-01-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State