Search icon

OCS GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 PITTSFORD-VICTOR ROAD, ONE CORPORATE PLACE SUITE 260, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CINDY L STEWART Chief Executive Officer 1170 PITTSFORD-VICTOR ROAD, ONE CORPORATE PLACE SUITE 260, PITTSFORD, NY, United States, 14534

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302941208 0215000 2000-05-23 1,2,4,5 WORLD TRADE CENTER, NEW YORK, NY, 10048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-06-19
Case Closed 2000-07-27

Related Activity

Type Complaint
Activity Nr 202861027
Safety Yes
300618451 0215000 1998-08-04 1,2,4,5 WORLD TRADE CENTER, NEW YORK, NY, 10048
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405947 Civil Rights Employment 2004-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-30
Termination Date 2004-08-11
Section 2000
Sub Section E
Status Terminated

Parties

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