Search icon

AMERICAN GUTTER SUPPLY, INC.

Company Details

Name: AMERICAN GUTTER SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010579
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 3115 Smith Rd, Canandaigua, NY, United States, 14424
Principal Address: 3115 SMITH RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN GUTTER SUPPLY, INC. DOS Process Agent 3115 Smith Rd, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
CAROL A HUNTER-HOULE Chief Executive Officer 3115 SMITH RD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-03-12 Address 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-02-27 Address 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-03-12 Address 3115 Smith Rd, Canandaigua, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003719 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230227003689 2023-02-27 BIENNIAL STATEMENT 2022-03-01
210413060471 2021-04-13 BIENNIAL STATEMENT 2020-03-01
140513002403 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120509002227 2012-05-09 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-06
Type:
Prog Related
Address:
HOLIDOME, 1111 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-28
Type:
Planned
Address:
4155 RTS. 5 & 20, BECKER MOTORS, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State