GENESEE TRANSMISSIONS, INC.

Name: | GENESEE TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1973 (52 years ago) |
Entity Number: | 266152 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | CONTINENTAL TRANSMISSIONS, 1011 GENESEE ST, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MIKULEC | Chief Executive Officer | 1011 GENESEE ST, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CONTINENTAL TRANSMISSIONS, 1011 GENESEE ST, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 1011 GENESEE ST, BUFFALO, NY, 14211, 3015, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 1011 GENESEE ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2003-07-14 | 2024-03-21 | Address | CONTINENTAL TRANSMISSIONS, 1011 GENESEE ST, BUFFALO, NY, 14211, 3015, USA (Type of address: Service of Process) |
2003-07-14 | 2024-03-21 | Address | 1011 GENESEE ST, BUFFALO, NY, 14211, 3015, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2003-07-14 | Address | 191 KENTON, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002540 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
20131002053 | 2013-10-02 | ASSUMED NAME LLC INITIAL FILING | 2013-10-02 |
130717002107 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110824002352 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090707002155 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State