Search icon

RUPERT GRUBER & CO.

Company claim

Is this your business?

Get access!

Company Details

Name: RUPERT GRUBER & CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1909 (116 years ago)
Date of dissolution: 27 Jan 2008
Entity Number: 29023
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 541 SHERMAN ST, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
JOSEPH G NOLDER Chief Executive Officer 541 SHERMAN ST, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
JOSEPH G NOLDER DOS Process Agent 541 SHERMAN ST, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1999-02-03 2001-02-08 Address 121 NORMAN DR, DEPEW, NY, 14043, 1329, USA (Type of address: Principal Executive Office)
1997-02-27 1999-02-03 Address 121 NORMAN ST, DEPEW, NY, 14043, 1329, USA (Type of address: Principal Executive Office)
1995-04-20 1997-02-27 Address 121 NORMAN DR, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1995-04-20 1997-02-27 Address JOSEPH NOLDER, 121 NORMAN DR, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1909-01-27 1997-02-27 Address NO ST. ADD. STATED, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070330002500 2007-03-30 BIENNIAL STATEMENT 2007-01-01
050317002051 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030117002027 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010208002060 2001-02-08 BIENNIAL STATEMENT 2001-01-01
990203002043 1999-02-03 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-12-13
Type:
Planned
Address:
PINE RIDGE RD MOUNT CALVERY CE, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State