Search icon

UNILOCK, INC.

Company Details

Name: UNILOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1983 (41 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNILOCK RETIREMENT PLAN AND TRUST 2022 161209280 2023-10-03 UNILOCK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208
UNILOCK RETIREMENT PLAN AND TRUST 2021 161209280 2022-10-14 UNILOCK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208
UNILOCK RETIREMENT PLAN AND TRUST 2020 161209280 2021-09-28 UNILOCK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing BETH JOHNSEN
UNILOCK RETIREMENT PLAN AND TRUST 2019 161209280 2020-09-25 UNILOCK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing BETH JOHNSEN
UNILOCK RETIREMENT PLAN AND TRUST 2018 161209280 2019-10-04 UNILOCK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing BETH JOHNSEN
UNILOCK RETIREMENT PLAN AND TRUST 2017 161209280 2018-07-26 UNILOCK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing BETH JOHNSEN
UNILOCK RETIREMENT PLAN AND TRUST 2016 161209280 2017-06-20 UNILOCK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing LAURIE LONGBOTTOM
UNILOCK RETIREMENT PLAN AND TRUST 2015 161209280 2016-07-25 UNILOCK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing LAURIE LONGBOTTOM
UNILOCK RETIREMENT PLAN AND TRUST 2014 161209280 2015-06-25 UNILOCK, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing LAURIE LONGBOTTOM
UNILOCK RETIREMENT PLAN AND TRUST 2013 161209280 2014-06-03 UNILOCK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 327300
Sponsor’s telephone number 7168226074
Plan sponsor’s address 510 SMITH STREET, BUFFALO, NY, 142101208

Plan administrator’s name and address

Administrator’s EIN 341882243
Plan administrator’s name UNILOCK OHIO, INC
Plan administrator’s address 12560 SHEETS ROAD, RITTMAN, OH, 44270
Administrator’s telephone number 3309274000

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing LAURIE LONGBOTTOM
Role Employer/plan sponsor
Date 2014-06-03
Name of individual signing LAURIE LONGBOTTOM

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

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
080215002356 2008-02-15 BIENNIAL STATEMENT 2007-11-01
060106002887 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031120002622 2003-11-20 BIENNIAL STATEMENT 2003-11-01
011212002432 2001-12-12 BIENNIAL STATEMENT 2001-11-01
991220002139 1999-12-20 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107344459 0213600 1991-08-21 510 SMITH ST, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-21
Case Closed 1991-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1991-10-02
Abatement Due Date 1991-10-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1991-10-02
Abatement Due Date 1991-11-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1991-10-02
Abatement Due Date 1991-11-01
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 D01 I
Issuance Date 1991-10-02
Abatement Due Date 1991-10-11
Nr Instances 1
Nr Exposed 14
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State