Name: | THE GLEASON WORKS |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1903 (122 years ago) |
Entity Number: | 24070 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 0
Share Par Value 6700000
Type CAP
Name | Role | Address |
---|---|---|
JOHN J PERROTTI | Chief Executive Officer | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE GLEASON WORKS | DOS Process Agent | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 9250000, Par value: 1 |
2023-03-07 | 2023-10-11 | Shares | Share type: PAR VALUE, Number of shares: 9250000, Par value: 1 |
2022-05-05 | 2023-03-07 | Shares | Share type: PAR VALUE, Number of shares: 9250000, Par value: 1 |
2022-02-10 | 2022-05-05 | Shares | Share type: PAR VALUE, Number of shares: 9250000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000574 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230104002949 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210106061468 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
191230000689 | 2019-12-30 | CERTIFICATE OF CHANGE | 2019-12-30 |
190102060557 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State