Search icon

VANGUARD INDUSTRIES, INC.

Company Details

Name: VANGUARD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1964 (61 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 173978
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 520 7TH STREET, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R. TAKATS Chief Executive Officer 296 DONCASTER ROAD, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 7TH STREET, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1984-03-26 1993-07-13 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFAOL, NY, 14203, USA (Type of address: Service of Process)
1983-12-20 1988-09-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1964-02-20 1983-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-02-20 1984-03-26 Address 79 PERRY ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804514 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
940303002065 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930713002263 1993-07-13 BIENNIAL STATEMENT 1993-02-01
C182704-2 1991-11-14 ASSUMED NAME CORP INITIAL FILING 1991-11-14
B685098-5 1988-09-16 CERTIFICATE OF MERGER 1988-09-30
B083708-3 1984-03-26 CERTIFICATE OF AMENDMENT 1984-03-26
B050919-4 1983-12-20 CERTIFICATE OF AMENDMENT 1983-12-20
422160 1964-02-20 CERTIFICATE OF INCORPORATION 1964-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107344624 0213600 1991-11-14 520 7TH STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-18
Case Closed 1992-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-12-17
Abatement Due Date 1991-12-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1991-12-17
Abatement Due Date 1991-12-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-12-17
Abatement Due Date 1991-12-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-12-17
Abatement Due Date 1991-12-31
Nr Instances 2
Nr Exposed 1
Gravity 01
100805084 0213600 1987-12-22 520 SEVENTH STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-22
Case Closed 1988-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-01-04
Abatement Due Date 1988-01-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100305 B02
Issuance Date 1988-01-04
Abatement Due Date 1988-01-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-01-04
Abatement Due Date 1988-01-07
Nr Instances 2
Nr Exposed 20
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1988-01-04
Abatement Due Date 1988-01-14
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-01-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 03004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-01-04
Abatement Due Date 1988-02-06
Nr Instances 1
Nr Exposed 10
2261139 0213600 1985-06-17 520 SEVENTH STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-17
Case Closed 1985-07-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-06-20
Abatement Due Date 1985-07-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-06-20
Abatement Due Date 1985-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-06-20
Abatement Due Date 1985-06-23
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-06-20
Abatement Due Date 1985-06-23
Nr Instances 1
Nr Exposed 1
1005552 0213600 1984-12-06 520 SEVENTH ST, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-12-06
Case Closed 1984-12-06
10833192 0213600 1982-08-27 520 7TH ST, Buffalo, NY, 14201
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-27
Case Closed 1982-08-27
10790251 0213600 1980-07-17 520 7TH STREET, Buffalo, NY, 10201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1984-03-10
10790186 0213600 1980-06-11 520 7TH STREET, Buffalo, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-11
Case Closed 1980-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-06-19
Abatement Due Date 1980-07-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State