Search icon

GUARDIAN INDUSTRIES CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD VAUPEL Chief Executive Officer 2300 HARMON ROAD, AUBURN HILLS, MI, United States, 48326

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307693093 0215800 2005-08-04 50 FORGE AVE, GENEVA, NY, 14456
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-09-21
Case Closed 2005-09-22

Related Activity

Type Complaint
Activity Nr 204278576
Health Yes
300627361 0215800 1997-09-20 50 FORGE AVE, GENEVA, NY, 14456
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