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 (18 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2015 205902058 2016-03-01 GLOBAL MATERIAL HANDLING INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 WEST METRO PARK, ROCHESTER, NY, 146232600

Signature of

Role Plan administrator
Date 2016-03-01
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2016-03-01
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2014 205902058 2015-02-27 GLOBAL MATERIAL HANDLING INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 WEST METRO PARK, ROCHESTER, NY, 146232600

Signature of

Role Plan administrator
Date 2015-02-27
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2015-02-27
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2013 205902058 2014-02-18 GLOBAL MATERIAL HANDLING INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 WEST METRO PARK, ROCHESTER, NY, 146232600

Signature of

Role Plan administrator
Date 2014-02-18
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2014-02-18
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2012 205902058 2013-05-30 GLOBAL MATERIAL HANDLING, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 W METRO PARK, ROCHESTER, NY, 146232600

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2013-05-30
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2012 261447058 2013-02-01 GLOBAL MATERIAL HANDLING, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 W METRO PARK, ROCHESTER, NY, 146232600

Signature of

Role Plan administrator
Date 2013-02-01
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2013-02-01
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2011 205902058 2012-11-19 GLOBAL MATERIAL HANDLING, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 W METRO PARK, ROCHESTER, NY, 146232600

Plan administrator’s name and address

Administrator’s EIN 205902058
Plan administrator’s name GLOBAL MATERIAL HANDLING, INC
Plan administrator’s address 660 W METRO PARK, ROCHESTER, NY, 146232600
Administrator’s telephone number 5852920920

Signature of

Role Plan administrator
Date 2012-11-19
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2012-11-19
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2011 261447058 2012-03-06 GLOBAL MATERIAL HANDLING, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 W METRO PARK, ROCHESTER, NY, 146232600

Plan administrator’s name and address

Administrator’s EIN 261447058
Plan administrator’s name GLOBAL MATERIAL HANDLING, INC
Plan administrator’s address 660 W METRO PARK, ROCHESTER, NY, 146232600
Administrator’s telephone number 5852920920

Signature of

Role Plan administrator
Date 2012-03-06
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2012-03-06
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2010 261447058 2011-05-19 GLOBAL MATERIAL HANDLING, INC 50
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 W METRO PARK, ROCHESTER, NY, 146232600

Plan administrator’s name and address

Administrator’s EIN 261447058
Plan administrator’s name GLOBAL MATERIAL HANDLING, INC
Plan administrator’s address 660 W METRO PARK, ROCHESTER, NY, 146232600
Administrator’s telephone number 5852920920

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2011-05-19
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2010 261447058 2011-06-20 GLOBAL MATERIAL HANDLING, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 W METRO PARK, ROCHESTER, NY, 146232600

Plan administrator’s name and address

Administrator’s EIN 261447058
Plan administrator’s name GLOBAL MATERIAL HANDLING, INC
Plan administrator’s address 660 W METRO PARK, ROCHESTER, NY, 146232600
Administrator’s telephone number 5852920920

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2011-06-20
Name of individual signing PATRICIA HEDEEN
GLOBAL MATERIAL HANDLING, INC. 401(K) PROFIT SHARING PLAN 2010 205902058 2012-11-19 GLOBAL MATERIAL HANDLING, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 423800
Sponsor’s telephone number 5852920920
Plan sponsor’s address 660 W METRO PARK, ROCHESTER, NY, 146232600

Plan administrator’s name and address

Administrator’s EIN 205902058
Plan administrator’s name GLOBAL MATERIAL HANDLING, INC
Plan administrator’s address 660 W METRO PARK, ROCHESTER, NY, 146232600
Administrator’s telephone number 5852920920

Signature of

Role Plan administrator
Date 2012-11-19
Name of individual signing PATRICIA HEDEEN
Role Employer/plan sponsor
Date 2012-11-19
Name of individual signing PATRICIA HEDEEN

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

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)
2008-11-14 2012-11-07 Address 14 ORCHARD PARK DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2006-11-16 2016-11-02 Address 14 ORCHARD PARK DRIVE, GENEVA, NY, 14456, USA (Type of address: Service of Process)

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
081114002821 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061116000940 2006-11-16 CERTIFICATE OF INCORPORATION 2006-11-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State