Name: | ONTARIO SCRAP METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1974 (51 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 345738 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. BOX 6120, 30 ONTARIO ST, ALBANY, NY, United States, 12206 |
Principal Address: | 30 ONTARIO ST, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 6120, 30 ONTARIO ST, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
WILLIAM R AHL | Chief Executive Officer | PO BOX 6120, 30 ONTARIO ST, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 2000-06-09 | Address | P.O. BOX 6120, 30 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2000-06-09 | Address | P.O. BOX 6120, 30 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1974-06-14 | 1993-02-01 | Address | 30 ONTARIO ST., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160909000060 | 2016-09-09 | CERTIFICATE OF DISSOLUTION | 2016-09-09 |
140728006162 | 2014-07-28 | BIENNIAL STATEMENT | 2014-06-01 |
120717003054 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100701002464 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080618002446 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060607002968 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
C351739-2 | 2004-08-23 | ASSUMED NAME CORP INITIAL FILING | 2004-08-23 |
040702002243 | 2004-07-02 | BIENNIAL STATEMENT | 2004-06-01 |
020531002704 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000609002687 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1713502 | 0213100 | 1984-06-01 | 30 ONTARIO ST, ALBANY, NY, 12207 | |||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1739900 | Intrastate Non-Hazmat | 2008-10-13 | 6000 | 2007 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State