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
B333537-2 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14
A364465-2 1976-12-21 CERTIFICATE OF AMENDMENT 1976-12-21
469900 1964-12-17 CERTIFICATE OF AMENDMENT 1964-12-17
8207-25 1952-04-01 CERTIFICATE OF AMENDMENT 1952-04-01
5031-117 1936-06-26 CERTIFICATE OF AMENDMENT 1936-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10806198 0213600 1978-09-29 370 SAWYER AVENUE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1984-03-10
10788719 0213600 1978-06-19 370 SAWYER AVENUE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-19
Case Closed 1984-03-10
10805885 0213600 1978-05-17 370 SAWYER AVENUE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-17
Case Closed 1978-10-02

Related Activity

Type Complaint
Activity Nr 320198476

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-05-24
Abatement Due Date 1978-09-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-05-24
Abatement Due Date 1978-05-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-05-24
Abatement Due Date 1978-05-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-05-24
Abatement Due Date 1978-06-21
Nr Instances 2
Related Event Code (REC) Complaint
11930104 0235400 1976-06-17 85 STANTON STREET, Rochester, NY, 14611
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-17
Case Closed 1976-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-22
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1976-06-22
Abatement Due Date 1976-06-25
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State