Search icon

GENUINE PARTS COMPANY

Company Details

Name: GENUINE PARTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 31 Aug 1993 (32 years ago)
Date of dissolution: 31 Aug 1993
Entity Number: 1753240
County: Blank
Place of Formation: Georgia

Contact Details

Phone +1 770-859-2200

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0FXC4 Active Non-Manufacturer 1989-03-10 2024-03-10 2025-05-12 2021-11-08

Contact Information

POC JESSICA SWEENEY
Phone +1 315-437-7569
Address 410 N MIDLER AVE, SYRACUSE, NY, 13206 1814, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-11 No data 6337 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347213662 0215800 2024-01-17 410 NORTH MIDLER AVENUE, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-17
Emphasis N: WAREHOUSE23
Case Closed 2024-06-18

Related Activity

Type Complaint
Activity Nr 2117995
Safety Yes
342098878 0215600 2017-02-11 30-03 REVIEW AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-06-14
Case Closed 2017-12-14

Related Activity

Type Accident
Activity Nr 1182223

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2017-08-10
Current Penalty 0.0
Initial Penalty 12675.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): a) On or about 02/11/17, at the establishment of 30-03 Review Ave. Long Island City, NY A Yale forklift with a defective emergency brake and worn/chipped tires was not removed from service. The forklift was used to move a pallet of diesel exhaust fluid and rolled forward while parked on an incline when the emergency brake failed, pinning an employee against a nearby vehicle. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2017-08-10
Current Penalty 8872.0
Initial Penalty 0.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: a) On or about 02/11/17, at the establishment of 30-03 Review Ave. Long Island City, NY Employees used a Yale forklift with a defective emergency brake to move merchandise throughout the facility and storage area, and to move materials outside for loading and unloading onto vehicles parked on the street. The forklift was not examined prior to use. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201650 Asbestos Personal Injury - Prod.liab. 2012-11-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-11-05
Termination Date 2013-02-01
Date Issue Joined 2013-01-17
Section 1446
Sub Section NR
Status Terminated

Parties

Name GRASSMAN
Role Plaintiff
Name GENUINE PARTS COMPANY
Role Defendant
2403883 Personal Injury - Product Liability 2024-05-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-05-30
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name MILLER
Role Plaintiff
Name GENUINE PARTS COMPANY
Role Defendant
2300780 Other Labor Litigation 2023-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-06-27
Termination Date 2023-08-01
Section 1332
Sub Section CT
Status Terminated

Parties

Name DICKERSON,
Role Plaintiff
Name GENUINE PARTS COMPANY
Role Defendant
0504337 Motor Vehicle Personal Injury 2005-09-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-09-14
Termination Date 2005-10-24
Date Issue Joined 2005-10-14
Section 1441
Sub Section TM
Status Terminated

Parties

Name HAND
Role Plaintiff
Name GENUINE PARTS COMPANY
Role Defendant
2207674 Fair Labor Standards Act 2022-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-08
Termination Date 2023-02-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name BACHAN
Role Plaintiff
Name GENUINE PARTS COMPANY
Role Defendant
2307238 Americans with Disabilities Act - Other 2023-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-28
Termination Date 2024-07-16
Pretrial Conference Date 2024-01-24
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name GENUINE PARTS COMPANY
Role Defendant
1106403 Copyright 2011-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-14
Termination Date 2011-10-12
Section 0101
Status Terminated

Parties

Name GENUINE PARTS COMPANY
Role Defendant
Name HOWELLS
Role Plaintiff
2100319 Civil Rights Employment 2021-01-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-20
Termination Date 2021-04-12
Section 1441
Sub Section ED
Status Terminated

Parties

Name ANDINO
Role Plaintiff
Name GENUINE PARTS COMPANY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State