Name: | ONTARIO HEARING INSTRUMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1974 (51 years ago) |
Entity Number: | 345457 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2210 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J MCNAMARA | Chief Executive Officer | 2210 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2210 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2004-07-07 | Address | 2210 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1996-06-14 | 1998-06-09 | Address | 127 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1993-01-22 | 1998-06-09 | Address | 127 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1998-06-09 | Address | 127 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
1979-08-31 | 1996-06-14 | Address | 127 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606007008 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
100712002150 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080611002347 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060523002998 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
20041103028 | 2004-11-03 | ASSUMED NAME CORP INITIAL FILING | 2004-11-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State