Search icon

GUGENBERGER INC.

Company Details

Name: GUGENBERGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1959 (66 years ago)
Entity Number: 119553
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 84 THIRD STREET, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 THIRD STREET, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
MICHAEL GUGENBERGER Chief Executive Officer 1004 COONTY HIGHWAY 122, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1997-05-15 2007-05-17 Address 1004 CO. HWY 122, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1995-05-18 1997-05-15 Address 123 EASTERLY ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1995-05-18 2007-05-17 Address 84 3RD ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1995-05-18 2007-05-17 Address 84 3RD ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1959-05-12 1995-05-18 Address 12 CHURCH ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714002010 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090508002997 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070517002489 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050715002647 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030606002767 2003-06-06 BIENNIAL STATEMENT 2003-05-01
010504002633 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990526002042 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970515002034 1997-05-15 BIENNIAL STATEMENT 1997-05-01
950518002057 1995-05-18 BIENNIAL STATEMENT 1993-05-01
B581868-1 1987-12-22 ASSUMED NAME CORP DISCONTINUANCE 1987-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302003033 0213100 1998-04-15 84 THIRD STREET, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-04-15
Emphasis L: METFORG
Case Closed 1998-04-15
122252745 0213100 1994-10-12 NORTH MAIN & SECOND AVE., GLOVERSVILLE, NY, 12078
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-12
Case Closed 1994-12-19

Related Activity

Type Referral
Activity Nr 901908830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1994-10-24
Abatement Due Date 1994-11-11
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-10-24
Abatement Due Date 1994-10-27
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-24
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1994-10-24
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State