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
A710470-3 1980-10-30 CERTIFICATE OF AMENDMENT 1980-10-30
8778-71 1954-07-16 CERTIFICATE OF AMENDMENT 1954-07-16
8513-52 1953-06-23 CERTIFICATE OF AMENDMENT 1953-06-23
6537-58 1945-12-12 CERTIFICATE OF AMENDMENT 1945-12-12
5162-66 1937-03-03 CERTIFICATE OF AMENDMENT 1937-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107351512 0213600 1994-05-05 80 FRENCH ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-05
Case Closed 1994-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1994-05-16
Abatement Due Date 1994-05-20
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-05-16
Abatement Due Date 1994-05-20
Current Penalty 787.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1994-05-16
Abatement Due Date 1994-05-20
Nr Instances 2
Nr Exposed 1
Gravity 01
100952555 0213600 1987-12-15 2671 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-16
Case Closed 1988-01-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-12-28
Abatement Due Date 1988-02-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1987-12-28
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1987-12-28
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-12-28
Abatement Due Date 1988-02-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-12-28
Abatement Due Date 1988-02-02
Nr Instances 5
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1987-12-28
Abatement Due Date 1988-01-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 6
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1987-12-28
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-12-28
Abatement Due Date 1987-12-31
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1987-12-28
Abatement Due Date 1988-01-19
Nr Instances 3
Nr Exposed 25
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1987-12-28
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1987-12-28
Abatement Due Date 1988-01-25
Nr Instances 1
Nr Exposed 90
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-12-28
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-12-28
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1987-12-28
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State