Search icon

GENCO, LLC

Company Details

Name: GENCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2004 (21 years ago)
Entity Number: 3079984
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 133 EDISON AVE, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
GENCO, LLC DOS Process Agent 133 EDISON AVE, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2004-07-20 2018-07-17 Address 133 EDISON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717006171 2018-07-17 BIENNIAL STATEMENT 2018-07-01
140718006303 2014-07-18 BIENNIAL STATEMENT 2014-07-01
100824002055 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080912002541 2008-09-12 BIENNIAL STATEMENT 2008-07-01
060726002009 2006-07-26 BIENNIAL STATEMENT 2006-07-01
040720000090 2004-07-20 ARTICLES OF ORGANIZATION 2004-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315332312 0214700 2011-04-07 1 KEEWAYDIN RD., LAWRENCE, NY, 11559
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-04-07
Emphasis L: FALL
Case Closed 2014-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-06-02
Abatement Due Date 2011-06-14
Current Penalty 750.0
Initial Penalty 1800.0
Contest Date 2011-07-06
Final Order 2012-03-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2011-06-02
Abatement Due Date 2011-06-14
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2011-07-06
Final Order 2012-03-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-06-02
Abatement Due Date 2011-06-08
Current Penalty 750.0
Initial Penalty 2400.0
Contest Date 2011-07-06
Final Order 2012-03-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2011-06-02
Abatement Due Date 2011-06-08
Current Penalty 750.0
Initial Penalty 2400.0
Contest Date 2011-07-06
Final Order 2012-03-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2011-06-02
Abatement Due Date 2011-06-08
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2011-07-06
Final Order 2012-03-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-06-02
Abatement Due Date 2011-06-14
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2011-07-06
Final Order 2012-03-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2011-06-02
Abatement Due Date 2011-06-14
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2011-07-06
Final Order 2012-03-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2011-06-02
Abatement Due Date 2011-06-14
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2011-07-06
Final Order 2012-03-19
Nr Instances 1
Nr Exposed 3
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1420035 Intrastate Non-Hazmat 2005-09-27 54250 2005 1 1 Auth. For Hire, Private(Property)
Legal Name GENCO LLC
DBA Name -
Physical Address 133 EDISON AVE, SCHENECTADY, NY, 12305, US
Mailing Address 133 EDISON AVE, SCHENECTADY, NY, 12305, US
Phone (518) 585-5701
Fax -
E-mail GENCO1LLC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State