Search icon

V.J. GAUTIERI, INC.

Company Details

Name: V.J. GAUTIERI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1960 (65 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 126247
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 3 GRAHAM ST., BATAVIA, NY, United States, 14020

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
V.J. GAUTIERI, INC. DOS Process Agent 3 GRAHAM ST., BATAVIA, NY, United States, 14020

Permits

Number Date End date Type Address
80401 No data 1985-05-18 Mined land permit 45 Liberty St.,Po Box 322, Batavia, NY, 14021 0032

Filings

Filing Number Date Filed Type Effective Date
DP-963255 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B489968-2 1987-04-29 ASSUMED NAME CORP INITIAL FILING 1987-04-29
200078 1960-02-04 CERTIFICATE OF INCORPORATION 1960-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106916133 0213600 1989-10-25 ONE COLLEGE ROAD, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-25
Case Closed 1990-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-10-30
Abatement Due Date 1989-11-03
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-10-30
Abatement Due Date 1989-11-03
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 G09
Issuance Date 1989-10-30
Abatement Due Date 1989-11-03
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 1
Gravity 01
100667401 0213600 1988-01-19 EAST RIVER ROAD, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-19
Case Closed 1988-02-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260152 G09
Issuance Date 1988-01-22
Abatement Due Date 1988-01-25
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-01-22
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1988-01-22
Abatement Due Date 1988-01-25
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1988-01-22
Abatement Due Date 1988-01-27
Nr Instances 2
Nr Exposed 2
100195379 0215800 1986-03-17 CEDAR ST., HORNELL, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-18
Case Closed 1986-05-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-03-24
Abatement Due Date 1986-03-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1986-03-24
Abatement Due Date 1986-03-28
Nr Instances 1
Nr Exposed 1
2258994 0215800 1985-07-24 RT. 37 ST. LAWRENCE PSYCH. CTR., OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-30
Case Closed 1985-10-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H02
Issuance Date 1985-08-13
Abatement Due Date 1985-08-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
2041614 0215800 1985-03-04 GROVELAND CORRECTIONAL, SONYEA, NY, 14556
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-03-15
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-03-15
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
1791904 0215800 1984-06-14 RT 19, WARSAW, NY, 14569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-28
Case Closed 1984-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Nr Instances 1
Nr Exposed 1
1789155 0215800 1984-04-23 GROVELAND CORRECTIONAL FACILITY, SONYEA, NY, 14556
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-27
Case Closed 1984-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-05-09
Abatement Due Date 1984-05-12
Nr Instances 1
Nr Exposed 1
1789122 0215800 1984-04-18 GROVELAND FACILITY, SONYEA, NY, 14556
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-18
Case Closed 1984-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-05-02
Abatement Due Date 1984-05-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-05-02
Abatement Due Date 1984-05-09
Nr Instances 1
Nr Exposed 5
10830602 0213600 1983-10-12 GENESEE MEMORIAL HOSPITAL, Batavia, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-13
Case Closed 1983-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-10-18
Abatement Due Date 1983-10-21
Nr Instances 2
10840114 0213600 1983-10-07 COLLINS CORRECTIONAL FACILITY, Gowanda, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-24
Case Closed 1983-10-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-10
Case Closed 1982-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1982-10-13
Abatement Due Date 1982-09-08
Current Penalty 50.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-09-20
Abatement Due Date 1982-09-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1982-09-20
Abatement Due Date 1982-09-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-27
Case Closed 1981-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-03-10
Abatement Due Date 1981-02-27
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1981-03-10
Abatement Due Date 1981-02-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-03-10
Abatement Due Date 1981-02-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1981-03-10
Abatement Due Date 1981-03-19
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000119 Bankruptcy Appeals Rule 28 USC 158 1990-02-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-02-01
Termination Date 1992-03-16
Section 158

Parties

Name TOPS MARKETS, INC.
Role Plaintiff
Name V.J. GAUTIERI, INC.
Role Defendant
9000120 Bankruptcy Appeals Rule 28 USC 158 1990-02-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-02-01
Termination Date 1992-03-16
Section 158

Parties

Name TOPS MARKET, INC.
Role Plaintiff
Name V.J. GAUTIERI, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State