Search icon

GENESIS TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESIS TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1993 (32 years ago)
Date of dissolution: 27 Dec 2016
Entity Number: 1770252
ZIP code: 14550
County: Wyoming
Place of Formation: New York
Address: 4300 STATE ROUTE 19, SILVER SPRINGS, NY, United States, 14550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENESIS TRANSPORTATION, INC. DOS Process Agent 4300 STATE ROUTE 19, SILVER SPRINGS, NY, United States, 14550

Chief Executive Officer

Name Role Address
JAMES C. PECK Chief Executive Officer 4505 RT 19A, SILVER SPRINGS, NY, United States, 14550

History

Start date End date Type Value
2001-11-02 2013-11-18 Address 4301 ROCK GLEN RD., SILVER SPRINGS, NY, 14550, USA (Type of address: Chief Executive Officer)
1996-02-07 2001-11-02 Address 4560 ROUTE 19A, SILVER SPRINGS, NY, 14550, USA (Type of address: Chief Executive Officer)
1996-02-07 2013-11-18 Address 4301 ROCK GLEN RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Principal Executive Office)
1996-02-07 2013-11-18 Address 4301 ROCK GLEN RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Service of Process)
1993-11-08 1996-02-07 Address 69 DELAWARE AVENUE, SUITE 603, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227000117 2016-12-27 CERTIFICATE OF DISSOLUTION 2016-12-27
131118006031 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111121002560 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091030002728 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071126002119 2007-11-26 BIENNIAL STATEMENT 2007-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-17
Type:
Complaint
Address:
49B RIVERSIDE AVE., RENSSELAER, NY, 12144
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State