Search icon

GENIE MANUFACTURING CORPORATION

Company Details

Name: GENIE MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1974 (51 years ago)
Entity Number: 810518
ZIP code: 14543
County: Livingston
Place of Formation: New York
Address: 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A. GLEASON Chief Executive Officer 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, United States, 14543

History

Start date End date Type Value
1998-01-20 2000-02-17 Address 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, 14543, USA (Type of address: Service of Process)
1998-01-20 2000-02-17 Address 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
1998-01-20 2000-02-17 Address 15677 FIDDLESTICKS BLVD, FT MYERS, FL, 33912, USA (Type of address: Chief Executive Officer)
1993-02-09 1998-01-20 Address P.O. BOX 299, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1993-02-09 1998-01-20 Address 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
1993-02-09 1998-01-20 Address 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
1989-03-29 1993-02-09 Address 999 RUSH HENRIETTA, TOWNLINE ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1984-06-21 1989-03-29 Address 19 BATTLE ST., DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
1982-12-28 1984-06-21 Address 7 BANK ST., DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
1974-01-22 1982-12-28 Address 29PINON DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909001803 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190613060385 2019-06-13 BIENNIAL STATEMENT 2018-01-01
140211002069 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120131002162 2012-01-31 BIENNIAL STATEMENT 2012-01-01
080102003045 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060216003129 2006-02-16 BIENNIAL STATEMENT 2006-01-01
031230002690 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020125002526 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000217002506 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980120002741 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State