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
Name | Role | Address |
---|---|---|
GLOBAL MATERIAL HANDLING, INC. | DOS Process Agent | 140 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ROBERT MANION | Chief Executive Officer | 140 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
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) |
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