Search icon

ONTARIO DESIGN, INC.

Company Details

Name: ONTARIO DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1983 (42 years ago)
Date of dissolution: 16 Jul 2002
Entity Number: 850923
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 580 FISHERS STATION DR., VICTOR, NY, United States, 14544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN D. SOZIO Chief Executive Officer 580 FISHERS STATION DR., VICTOR, NY, United States, 14544

History

Start date End date Type Value
1993-05-05 1999-10-08 Address 580 FISHERS STATION DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1985-10-11 1993-05-05 Address 2061 BRIGHTON-HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1983-06-24 1985-10-11 Address 152 HIGH ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020716000189 2002-07-16 CERTIFICATE OF DISSOLUTION 2002-07-16
991008000468 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
990629002496 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970623002002 1997-06-23 BIENNIAL STATEMENT 1997-06-01
950315002094 1995-03-15 BIENNIAL STATEMENT 1993-06-01
930505000017 1993-05-05 CERTIFICATE OF CHANGE 1993-05-05
B276940-3 1985-10-11 CERTIFICATE OF AMENDMENT 1985-10-11
A993271-4 1983-06-24 CERTIFICATE OF INCORPORATION 1983-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100865401 0213600 1987-09-28 2061 BRIGHTON HENRIETTA TOWN LINE ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-09-28
Case Closed 1987-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-02
Abatement Due Date 1987-11-06
Nr Instances 1
Nr Exposed 16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State