Name: | OCS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1983 (42 years ago) |
Date of dissolution: | 18 Feb 1997 |
Entity Number: | 860768 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1170 PITTSFORD-VICTOR ROAD, ONE CORPORATE PLACE SUITE 260, PITTSFORD, NY, United States, 14534 |
Address: | 1170 PITTSFORD-VICTOR ROAD, ONE CORPORATE PLACE SUITE 260, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 PITTSFORD-VICTOR ROAD, ONE CORPORATE PLACE SUITE 260, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
CINDY L STEWART | Chief Executive Officer | 1170 PITTSFORD-VICTOR ROAD, ONE CORPORATE PLACE SUITE 260, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1984-04-23 | 1994-05-27 | Address | 2094 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
1983-08-10 | 1984-04-23 | Address | 1794 PENFIELD RD., PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970218000602 | 1997-02-18 | CERTIFICATE OF DISSOLUTION | 1997-02-18 |
940527002084 | 1994-05-27 | BIENNIAL STATEMENT | 1993-08-01 |
B093343-3 | 1984-04-23 | CERTIFICATE OF AMENDMENT | 1984-04-23 |
B009650-5 | 1983-08-10 | CERTIFICATE OF INCORPORATION | 1983-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302941208 | 0215000 | 2000-05-23 | 1,2,4,5 WORLD TRADE CENTER, NEW YORK, NY, 10048 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202861027 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1998-08-10 |
Case Closed | 1999-04-16 |
Related Activity
Type | Complaint |
Activity Nr | 200841898 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100141 D02 I |
Issuance Date | 1998-12-08 |
Abatement Due Date | 1999-01-05 |
Current Penalty | 945.0 |
Initial Penalty | 1350.0 |
Contest Date | 1999-01-07 |
Final Order | 1999-04-05 |
Nr Instances | 1 |
Nr Exposed | 23 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405947 | Civil Rights Employment | 2004-07-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | EQUAL EMPLOYMENT OPPORTUNITY C |
Role | Plaintiff |
Name | OCS GROUP, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State