Search icon

GLOBAL MATERIAL HANDLING, INC.

Company Details

Name: GLOBAL MATERIAL HANDLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (19 years ago)
Entity Number: 3438985
ZIP code: 14623
County: Ontario
Place of Formation: New York
Address: 140 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL MATERIAL HANDLING, INC. DOS Process Agent 140 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ROBERT MANION Chief Executive Officer 140 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
205902058
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-02 2018-12-11 Address 4647 WHITE'S POINT, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2016-11-02 2018-12-11 Address 4647 WHITE'S POINT, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2016-11-02 2018-12-11 Address 4647 WHITE'S POINT, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2012-11-07 2016-11-02 Address 14 ORCHARD PARK DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2008-11-14 2016-11-02 Address 14 ORCHARD PARK DR, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181211006257 2018-12-11 BIENNIAL STATEMENT 2018-11-01
161102006101 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160225006001 2016-02-25 BIENNIAL STATEMENT 2014-11-01
121107006339 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101109002501 2010-11-09 BIENNIAL STATEMENT 2010-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State