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

Links between entities

Type Company Name Company Number State
Headquarter of ONTARIO PIPELINE, INC., FLORIDA 849176 FLORIDA

DOS Process Agent

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11960390 0235400 1981-09-14 LONG MEADOW CIRCLE, Pittsford, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-16
Case Closed 1981-10-09

Violation Items

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
11954732 0235400 1979-06-18 WEST LAKE RD, Canandaigua, NY, 14424
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
11934932 0235400 1978-05-31 EAGLE ST, Lyndonville, NY, 14098
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
11934411 0235400 1977-12-28 RTS 5&20 AT STATION 3702, Canandaigua, NY, 14424
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