Search icon

CRANZ RUBBER & GASKET, INC.

Company Details

Name: CRANZ RUBBER & GASKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1933 (92 years ago)
Date of dissolution: 08 Dec 1995
Entity Number: 44933
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 80 FRENCH RD., CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 FRENCH RD., CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
THOMAS J. MAXWELL Chief Executive Officer 5 FAIRWAY DR., HUNTINGTON, WV, United States, 25705

History

Start date End date Type Value
1980-10-30 1993-01-22 Address 2671 MAIN ST., BUFFALO, NY, 12414, USA (Type of address: Service of Process)
1945-12-12 1954-07-16 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1937-03-03 1945-12-12 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1934-12-04 1980-10-30 Address 201 CROSBY BUILDING, BUFFALO, NY, USA (Type of address: Service of Process)
1933-05-19 1937-03-03 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
951208000277 1995-12-08 CERTIFICATE OF MERGER 1995-12-08
000045001990 1993-09-02 BIENNIAL STATEMENT 1993-05-01
930122002599 1993-01-22 BIENNIAL STATEMENT 1992-05-01
C168385-2 1990-08-17 ASSUMED NAME CORP INITIAL FILING 1990-08-17
B130376-3 1984-08-07 CERTIFICATE OF AMENDMENT 1984-08-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-05
Type:
Planned
Address:
80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-15
Type:
Planned
Address:
2671 MAIN STREET, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State