Search icon

GUNTON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GUNTON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1983 (42 years ago)
Entity Number: 847267
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 26150 RICHMOND RD, BEDFORD HEIGHTS, OH, United States, 44146
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK C. MEAD Chief Executive Officer 26150 RICHMOND ROAD, BEDFORD HEIGHTS, OH, United States, 44146

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 26150 RICHMOND ROAD, BEDFORD HEIGHTS, OH, 44146, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 26150 RICHMOND ROAD, BEDFORD HEIGHTS, OH, 44146, 1438, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 26150 RICHMOND ROAD, BEDFORD HEIGHTS, OH, 44146, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-09 Address 26150 RICHMOND ROAD, BEDFORD HEIGHTS, OH, 44146, 1438, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250609000887 2025-06-09 BIENNIAL STATEMENT 2025-06-09
230609002482 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210607060121 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603062865 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170713000234 2017-07-13 CERTIFICATE OF CHANGE 2017-07-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State