Search icon

ONTARIO RECYCLING, INC.

Company Details

Name: ONTARIO RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 703495
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 12 CAIRNS ST, ROCHESTER, NY, United States, 14611
Principal Address: 625 APPLEGROVE CIRCLE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CAIRNS ST, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
JAMES KUBRICH Chief Executive Officer 12 CAIRN STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2007-07-10 2011-07-29 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1993-03-05 2007-07-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-05 2011-07-29 Address 1785 STATE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1981-06-03 1993-03-05 Address 12 CAIRN ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115728 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110729002922 2011-07-29 BIENNIAL STATEMENT 2011-06-01
070710002478 2007-07-10 BIENNIAL STATEMENT 2007-06-01
010618002316 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990621002468 1999-06-21 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-02-13
Type:
Planned
Address:
12 CAIRN STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(716) 328-4256
Add Date:
1993-11-12
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State