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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ANTHONY J. KOSAK | Chief Executive Officer | 30800 TELEGRAPH ROAD, BIRMINGHAM, MI, United States, 48025 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10806198 | 0213600 | 1978-09-29 | 370 SAWYER AVENUE, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10788719 | 0213600 | 1978-06-19 | 370 SAWYER AVENUE, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10805885 | 0213600 | 1978-05-17 | 370 SAWYER AVENUE, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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