Search icon

A. GULDI & SONS, INC.

Company Details

Name: A. GULDI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1966 (59 years ago)
Date of dissolution: 22 Sep 1998
Entity Number: 194048
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 40 W MAIN ST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 W MAIN ST, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
CLAYTON LIEHR Chief Executive Officer 40 W MAIN ST, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1966-01-03 1995-08-21 Address 45 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980922000045 1998-09-22 CERTIFICATE OF DISSOLUTION 1998-09-22
980211002134 1998-02-11 BIENNIAL STATEMENT 1998-01-01
950821002116 1995-08-21 BIENNIAL STATEMENT 1994-01-01
C199776-2 1993-05-18 ASSUMED NAME CORP INITIAL FILING 1993-05-18
C078271-3 1989-11-20 CERTIFICATE OF AMENDMENT 1989-11-20
535137-3 1966-01-03 CERTIFICATE OF INCORPORATION 1966-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17719485 0214700 1986-11-21 110 MARINERS DRIVE, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-21
Case Closed 1986-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State