Name: | ONTARIO BUILDING SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1974 (51 years ago) |
Date of dissolution: | 27 Apr 2022 |
Entity Number: | 339429 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 207 YORK STREET, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 YORK STREET, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
THOMAS DONAHOWER | Chief Executive Officer | 207 YORK STREET, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-25 | 2022-04-27 | Address | 207 YORK STREET, ROCHESTER, NY, 14611, 1831, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2022-04-27 | Address | 207 YORK STREET, ROCHESTER, NY, 14611, 1831, USA (Type of address: Service of Process) |
2000-04-04 | 2002-03-19 | Address | 207 YORK STREET, ROCHESTER, NY, 14611, 1831, USA (Type of address: Service of Process) |
2000-04-04 | 2016-03-25 | Address | 207 YORK STREET, ROCHESTER, NY, 14611, 1831, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 2000-04-04 | Address | 207 YORK STREET, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427001184 | 2022-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-27 |
200303060203 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302007048 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160325006133 | 2016-03-25 | BIENNIAL STATEMENT | 2016-03-01 |
140703002438 | 2014-07-03 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State