Search icon

GENETT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENETT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588978
ZIP code: 10601
County: Bronx
Place of Formation: Delaware
Address: 76 MAMARONECK AVE, STE 15, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 MAMARONECK AVE, STE 15, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
SHIRLEY L BASSO Chief Executive Officer 76 MAMARONECK AVE, STE 15, WHITE PLAINS, NY, United States, 10601

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1XKU4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-01-21

Contact Information

POC:
SHIRLEY L. BASSO
Phone:
+1 914-761-3070
Fax:
+1 914-840-1433

History

Start date End date Type Value
2005-03-15 2007-01-26 Address 76 MAMARONECK AVE, STE 9, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2005-03-15 2007-01-26 Address 76 MAMARONECK AVE, STE 9, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2005-03-15 2007-01-26 Address 76 MAMARONECK AVE, STE 9, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-03-06 2005-03-15 Address 7-11 LEGION DR / PO BOX K, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2003-03-06 2005-03-15 Address 7-11 LEGION DR / PO BOX K, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190329060341 2019-03-29 BIENNIAL STATEMENT 2019-01-01
170106006489 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150129006424 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130402002402 2013-04-02 BIENNIAL STATEMENT 2013-01-01
110523002004 2011-05-23 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP20100002400241
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS06F0041S
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-03-18
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
GS02P15PIP0008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11700.00
Base And Exercised Options Value:
11700.00
Base And All Options Value:
11700.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-01-21
Description:
IGF::OT::IGF THIS CONTRACT IS FOR THE JANITORIAL SERVICES AND MAINTENANCE, POLICING, CLEANLINESS AND PRESSURE WASH OF THE FEDERICO DEGETAU FEDERAL PARKING GARAGE APPROXIMATELY 139,321 SF.
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State