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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 DUNSBACH FERRY RD, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
JOSEPH MITCHELL | Chief Executive Officer | 175 DUNSBACH FERRY RD, COHOES, NY, United States, 12047 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106827942 | 0215600 | 1989-04-14 | 89-11 MERRICK ROAD, JAMAICA, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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