Search icon

GENCO MACHINE CORP.

Company Details

Name: GENCO MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1961 (64 years ago)
Entity Number: 138699
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 38 SOUTH STREET, MT. VERNON, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE MARINO Chief Executive Officer 38 SOUTH STREET, MT. VERNON, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 SOUTH STREET, MT. VERNON, NY, United States, 10562

History

Start date End date Type Value
1961-06-14 1995-07-19 Address 9 N. HIGH ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190614060221 2019-06-14 BIENNIAL STATEMENT 2019-06-01
150610006008 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130708006922 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110707003034 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090615002476 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070620002641 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050801002392 2005-08-01 BIENNIAL STATEMENT 2005-06-01
20041126027 2004-11-26 ASSUMED NAME CORP AMENDMENT 2004-11-26
20041117009 2004-11-17 ASSUMED NAME CORP INITIAL FILING 2004-11-17
030605002546 2003-06-05 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12069753 0235500 1976-02-23 38 SOUTH STREET, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-03-09
Abatement Due Date 1976-03-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-09
Abatement Due Date 1976-03-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-09
Abatement Due Date 1976-03-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-03-09
Abatement Due Date 1976-03-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-09
Abatement Due Date 1976-03-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State