Search icon

GENE'S CLEANING SYSTEMS, INC.

Company Details

Name: GENE'S CLEANING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1047920
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 804 MIDDLELINE ROAD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE F. GASS, JR. Chief Executive Officer 804 MIDDLELINE ROAD, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 804 MIDDLELINE ROAD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1995-04-27 2000-01-31 Address 370A MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1995-04-27 2000-01-31 Address 370A MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-04-27 2000-01-31 Address 370A MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1986-01-06 1995-04-27 Address 214 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804094 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080226002320 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060201002040 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040112002103 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020128002447 2002-01-28 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13C0007
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
4598.78
Base And Exercised Options Value:
4598.78
Base And All Options Value:
4598.78
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-30
Description:
SEALANT WORK AFTERN CLEAN UP.
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
P999: SALVAGE- OTHER

Date of last update: 16 Mar 2025

Sources: New York Secretary of State