Name: | GUARDIAN INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1997 (28 years ago) |
Date of dissolution: | 18 Aug 2017 |
Entity Number: | 2104557 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Delaware |
Principal Address: | 2300 HARMON ROAD, AUBURN HILLS, MI, United States, 48326 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RONALD VAUPEL | Chief Executive Officer | 2300 HARMON ROAD, AUBURN HILLS, MI, United States, 48326 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-29 | 2013-03-06 | Address | 2300 HARMON ROAD, AUBURN HILLS, MI, 48326, 1714, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-07 | 2009-10-16 | Address | 2300 HARMON ROAD, AUBURN HILLS, MI, 48326, USA (Type of address: Service of Process) |
2007-01-09 | 2008-04-07 | Address | 41 STATE STREET, ALBANY, NY, 12231, USA (Type of address: Service of Process) |
2003-05-20 | 2007-01-09 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-05-20 | 2008-04-07 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-02-04 | 2003-05-20 | Address | 41 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-02-11 | 2010-12-29 | Address | 2300 HARMON ROAD, AUBURN HILLS, MI, 48326, 1714, USA (Type of address: Chief Executive Officer) |
1997-12-15 | 2003-02-04 | Address | 170 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24977 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24976 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170818000126 | 2017-08-18 | CERTIFICATE OF TERMINATION | 2017-08-18 |
170103007866 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150127006068 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130306006141 | 2013-03-06 | BIENNIAL STATEMENT | 2013-01-01 |
101229002056 | 2010-12-29 | BIENNIAL STATEMENT | 2011-01-01 |
091016000272 | 2009-10-16 | CERTIFICATE OF CHANGE | 2009-10-16 |
090105002760 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
080407000917 | 2008-04-07 | CERTIFICATE OF CHANGE | 2008-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307693093 | 0215800 | 2005-08-04 | 50 FORGE AVE, GENEVA, NY, 14456 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204278576 |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-03-09 |
Case Closed | 1998-03-13 |
Related Activity
Type | Accident |
Activity Nr | 100880244 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State