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
Name | Role | Address |
---|---|---|
JEFFREY A. GLEASON | Chief Executive Officer | 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 RUSH-HENRIETTA TOWNLINE RD, RUSH, NY, United States, 14543 |
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) |
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