Search icon

GENERATORTECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERATORTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1989 (36 years ago)
Entity Number: 1381050
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 104 NEWMAN RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J ALBRIGHT Chief Executive Officer 104 NEWMAN RD, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 NEWMAN RD, SCOTIA, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141723727
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-07 2011-08-15 Address 31 SUTHERLAND DRIVE, SCOTIA, NY, 12302, 5421, USA (Type of address: Chief Executive Officer)
1993-05-07 2011-08-15 Address 31 SUTHERLAND DRIVE, SCOTIA, NY, 12302, 5421, USA (Type of address: Principal Executive Office)
1993-05-07 2011-08-15 Address 31 SUTHERLAND DRIVE, SCOTIA, NY, 12302, 5421, USA (Type of address: Service of Process)
1989-08-31 1993-05-07 Address 31 SUTHERLAND DRIVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060043 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006136 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130805006038 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110815002013 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090728003281 2009-07-28 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State