Name: | GLEASON SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1975 (50 years ago) |
Entity Number: | 369637 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Principal Address: | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JOHN J PERROTTI | Chief Executive Officer | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
GLEASON SALES CORPORATION | DOS Process Agent | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 1000 UNIVERSITY AVE, PO BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-02 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 1000 UNIVERSITY AVE, PO BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000710 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230502000569 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210503061838 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200514000006 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
190501060312 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State