Search icon

GENESIS GENERAL CONTRACTING, INC.

Company Details

Name: GENESIS GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1997 (28 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 2120892
ZIP code: 12047
County: Onondaga
Place of Formation: New York
Address: 175 DUNSBACH FERRY RD, COHOES, NY, United States, 12047

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 DUNSBACH FERRY RD, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
JOSEPH MITCHELL Chief Executive Officer 175 DUNSBACH FERRY RD, COHOES, NY, United States, 12047

History

Start date End date Type Value
2005-05-25 2006-01-20 Address 108 SASLON PARK DR, LIVERPOOL, NY, 13088, 6450, USA (Type of address: Service of Process)
2001-03-21 2006-01-20 Address 108 SASLON PARK DR, LIVERPOOL, NY, 13088, 6450, USA (Type of address: Chief Executive Officer)
2001-03-21 2005-05-25 Address 108 SASLON PARK DR, LIVERPOOL, NY, 13088, 6450, USA (Type of address: Service of Process)
2001-03-21 2009-03-12 Address 4629 BROOK HILL DR NORTH, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1999-03-15 2001-03-21 Address 6336 FREMONT RD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1999-03-15 2001-03-21 Address 6336 FREMONT RD, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1999-03-15 2001-03-21 Address 6336 FREMONT RD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1997-03-10 1999-03-15 Address 6849 MYERS ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170811000499 2017-08-11 CERTIFICATE OF DISSOLUTION 2017-08-11
130319002156 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110330002409 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090312002719 2009-03-12 BIENNIAL STATEMENT 2009-03-01
060120002329 2006-01-20 BIENNIAL STATEMENT 2005-03-01
050525002713 2005-05-25 BIENNIAL STATEMENT 2005-03-01
030310002583 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010321002802 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990315002470 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970310000125 1997-03-10 CERTIFICATE OF INCORPORATION 1997-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106827942 0215600 1989-04-14 89-11 MERRICK ROAD, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-14
Case Closed 1989-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-05-31
Abatement Due Date 1989-06-06
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-05-31
Abatement Due Date 1989-06-06
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-31
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 3
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2639566 Intrastate Non-Hazmat 2015-05-28 - - 2 1 CONSTRUCTION
Legal Name GENESIS GENERAL CONTRACTING INC
DBA Name -
Physical Address 175 DUNSBACH FERRY RD, COHOES, NY, 12047, US
Mailing Address 175 DUNSBACH FERRY RD, COHOES, NY, 12047, US
Phone (518) 608-5154
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State