Search icon

A. R. GUNDRY, INC.

Company Details

Name: A. R. GUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1933 (92 years ago)
Date of dissolution: 02 May 1996
Entity Number: 45251
ZIP code: 10019
County: Monroe
Place of Formation: New York
Principal Address: 3700 PARK EAST DRIVE, CLEVELAND, OH, United States, 44122
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ANTHONY J. KOSAK Chief Executive Officer 30800 TELEGRAPH ROAD, BIRMINGHAM, MI, United States, 48025

History

Start date End date Type Value
1976-12-21 1986-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-12-21 1986-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1933-07-11 1976-12-21 Address 200 IRVINGTON RD., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100202015 2010-02-02 ASSUMED NAME CORP DISCONTINUANCE 2010-02-02
960502000298 1996-05-02 CERTIFICATE OF DISSOLUTION 1996-05-02
930830002413 1993-08-30 BIENNIAL STATEMENT 1993-07-01
930301003190 1993-03-01 BIENNIAL STATEMENT 1992-07-01
C032590-2 1989-07-13 ASSUMED NAME CORP INITIAL FILING 1989-07-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-09-29
Type:
FollowUp
Address:
370 SAWYER AVENUE, Tonawanda, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-19
Type:
FollowUp
Address:
370 SAWYER AVENUE, Tonawanda, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-17
Type:
Complaint
Address:
370 SAWYER AVENUE, Tonawanda, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-17
Type:
Complaint
Address:
85 STANTON STREET, Rochester, NY, 14611
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State