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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2024-03-12 Address 3115 Smith Rd, Canandaigua, NY, 14424, USA (Type of address: Service of Process)
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: Chief Executive Officer)
2021-04-13 2023-02-27 Address 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2004-03-19 2010-03-30 Address CA-JO'S GUTTER & SUPPLY SERV, 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2004-03-19 2021-04-13 Address 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2004-03-19 2023-02-27 Address 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2000-03-21 2004-03-19 Address 3664 ROUTES 5 & 20 EAST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

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
100330002650 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080310002739 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060324002608 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040319002426 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020306002318 2002-03-06 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114126162 0213600 2005-10-06 HOLIDOME, 1111 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-10-06
Emphasis L: FALL
Case Closed 2005-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-10-21
Abatement Due Date 2005-10-26
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
306307877 0215800 2003-03-28 4155 RTS. 5 & 20, BECKER MOTORS, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-04-09
Abatement Due Date 2003-04-14
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2003-04-17
Final Order 2003-07-03
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State