-
Home Page
›
-
Counties
›
-
Westchester
›
-
10562
›
-
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
|
010612002287
|
2001-06-12
|
BIENNIAL STATEMENT
|
2001-06-01
|
990615002454
|
1999-06-15
|
BIENNIAL STATEMENT
|
1999-06-01
|
970716002406
|
1997-07-16
|
BIENNIAL STATEMENT
|
1997-06-01
|
950719002617
|
1995-07-19
|
BIENNIAL STATEMENT
|
1993-06-01
|
273671
|
1961-06-14
|
CERTIFICATE OF INCORPORATION
|
1961-06-14
|
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