Search icon

UNILOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNILOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1983 (42 years ago)
Date of dissolution: 04 May 2021
Entity Number: 881391
ZIP code: 44270
County: Erie
Place of Formation: New York
Address: 12560 SHEETS RD, RITTMAN, OH, United States, 44270
Principal Address: 401 THE WEST MALL STE 610, TORONTO, ONTARIO, Canada, M9C-5J5

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNILOCK OHIO, INC. DOS Process Agent 12560 SHEETS RD, RITTMAN, OH, United States, 44270

Chief Executive Officer

Name Role Address
EDWARD J BRYANT Chief Executive Officer 401 THE WEST MALL STE 610, TORONTO, ONTARIO, Canada, M9C-5J5

Form 5500 Series

Employer Identification Number (EIN):
161209280
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-06 2012-09-06 Address 401 THE WEST MALL STE 610, TORONTO, ONTARIO, CAN (Type of address: Service of Process)
1992-12-07 2006-01-06 Address 287 ARMSTRONG AVENUE, GEORGETOWN, ONTARIO, CAN (Type of address: Chief Executive Officer)
1992-12-07 2006-01-06 Address 287 ARMSTRONG AVENUE, GEORGETOWN, ONTARIO, CAN (Type of address: Principal Executive Office)
1992-12-07 2006-01-06 Address 287 ARMSTRONG AVENUE, GEORGETOWN, ONTARIO, CAN (Type of address: Service of Process)
1983-11-14 1992-12-07 Address AND FRIZZELL, P.C., 1920 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504000504 2021-05-04 CERTIFICATE OF DISSOLUTION 2021-05-04
191101060132 2019-11-01 BIENNIAL STATEMENT 2019-11-01
151130006054 2015-11-30 BIENNIAL STATEMENT 2015-11-01
131108006696 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120906002136 2012-09-06 BIENNIAL STATEMENT 2011-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-21
Type:
Planned
Address:
510 SMITH ST, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State