Search icon

GENESEE MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1967 (58 years ago)
Entity Number: 216387
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS C. WILMOT Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Links between entities

Type:
Headquarter of
Company Number:
0196121
State:
CONNECTICUT
CONNECTICUT profile:

Legal Entity Identifier

LEI Number:
549300Q04VK4JKHSX849

Registration Details:

Initial Registration Date:
2019-02-12
Next Renewal Date:
2020-02-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160951732
Plan Year:
2014
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-07 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, 5125, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107001863 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211122002161 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191120060278 2019-11-20 BIENNIAL STATEMENT 2019-11-01
SR-2714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-01-25
Type:
Referral
Address:
5351 NORTH BURDICK ST., FAYETTEVILLE, NY, 13066
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-05-16
Type:
Complaint
Address:
3065 ROUTE 50, SARATOGA SPRINGS, NY, 12866
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 464-8419
Add Date:
2009-04-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-08-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
GENESEE MANAGEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State