Search icon

GULTON INDUSTRIES, INC.

Company Details

Name: GULTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1990 (34 years ago)
Date of dissolution: 06 Jul 1993
Entity Number: 1491413
ZIP code: 14202
County: Erie
Place of Formation: Delaware
Address: 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, United States, 14202
Principal Address: 501 JOHN JAMES AUDUBON PKWY., P.O. BOX 810, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
LIPPES, SILVERSTEIN, MATHIAS & WEXLER DOS Process Agent 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, United States, 14202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAL H. ALFIERO Chief Executive Officer 501 JOHN JAMES AUDUBON PKWY., P.O. BOX 810, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1990-11-28 1993-07-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-11-28 1993-07-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930706000088 1993-07-06 SURRENDER OF AUTHORITY 1993-07-06
921209003233 1992-12-09 BIENNIAL STATEMENT 1992-11-01
901128000202 1990-11-28 APPLICATION OF AUTHORITY 1990-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100805647 0213600 1988-01-13 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-01-13
Case Closed 1988-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State