Search icon

THE GENESEE HOSPITAL

Company Details

Name: THE GENESEE HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 01 Jan 1887 (138 years ago)
Date of dissolution: 12 Jun 2002
Entity Number: 160
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 224 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
THE GENESEE HOSPITAL Agent 224 ALEXANDER ST., ROCHESTER, NY

History

Start date End date Type Value
1994-12-21 1996-12-09 Address 224 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1988-10-21 1994-12-21 Address 224 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080307000224 2008-03-07 JUDICIAL DISSOLUTION 2008-03-07
020612000131 2002-06-12 JUDICIAL DISSOLUTION 2002-06-12
961209000028 1996-12-09 CERTIFICATE OF AMENDMENT 1996-12-09
C223040-2 1995-05-17 ASSUMED NAME CORP INITIAL FILING 1995-05-17
941221000587 1994-12-21 CERTIFICATE OF AMENDMENT 1994-12-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-18
Type:
Prog Other
Address:
224 ALEXANDER STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-18
Type:
Complaint
Address:
224 ALEXANDER STREET, ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-12-09
Type:
Accident
Address:
224 ALEXANDER ST, Rochester, NY, 14607
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-02-22
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BERGEN, AUDREY
Party Role:
Plaintiff
Party Name:
THE GENESEE HOSPITAL
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State