Search icon

GENESEE VALLEY ASSOCIATES, INC.

Headquarter

Company Details

Name: GENESEE VALLEY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2004 (21 years ago)
Date of dissolution: 18 Nov 2019
Entity Number: 3006522
ZIP code: 14623
County: Genesee
Place of Formation: New York
Address: 333 METRO PARK, STE F203, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 METRO PARK, STE F203, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
NICHOLAS DABELLA Chief Executive Officer 333 METRO PARK, STE F203, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
047374aa-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20061463379
State:
COLORADO
Type:
Headquarter of
Company Number:
F06000007058
State:
FLORIDA
Type:
Headquarter of
Company Number:
0878757
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
514792
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65283255
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
200685202
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-29 2006-02-22 Address 5481 SALT RD., MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118000329 2019-11-18 CERTIFICATE OF DISSOLUTION 2019-11-18
060222002598 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040129000682 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

Court Cases

Court Case Summary

Filing Date:
2012-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BENNETT, SR.
Party Role:
Plaintiff
Party Name:
GENESEE VALLEY ASSOCIATES, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State