Search icon

GENCO INFRASTRUCTURE SOLUTIONS, INC.

Company Details

Name: GENCO INFRASTRUCTURE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (17 years ago)
Entity Number: 3739572
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 145 LT GEO W LEE AVE, MEMPHIS, TN, United States, 38103

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT M. TEMPLE Chief Executive Officer 145 LT GEO W LEE AVE, MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2017-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-01 2019-08-30 Address 700 CRANBERRY WOODS DRIVE, CRANBERRY TWP, PA, 16066, USA (Type of address: Chief Executive Officer)
2015-02-17 2017-03-01 Address 100 PAPERCRAFT PARK, PITTSBUGH, PA, 15238, USA (Type of address: Principal Executive Office)
2015-02-17 2017-03-01 Address 100 PARERCRAFT PARK, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221229002978 2022-12-29 BIENNIAL STATEMENT 2022-11-01
190830060153 2019-08-30 BIENNIAL STATEMENT 2018-11-01
SR-51052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170411000558 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State