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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN D. SOZIO | Chief Executive Officer | 580 FISHERS STATION DR., VICTOR, NY, United States, 14544 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100865401 | 0213600 | 1987-09-28 | 2061 BRIGHTON HENRIETTA TOWN LINE ROAD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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