Name: | GLEASON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1984 (41 years ago) |
Entity Number: | 919802 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Address: | 1000 UNIVERSITY AVE, ATTN: SECRETARY, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
GLEASON CORPORATION | DOS Process Agent | 1000 UNIVERSITY AVE, ATTN: SECRETARY, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JOHN J PERROTTI | Chief Executive Officer | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, 1286, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2020-05-01 | 2024-05-01 | Address | 1000 UNIVERSITY AVE, ATTN: SECRETARY, ROCHESTER, NY, 14607, 1286, USA (Type of address: Service of Process) |
2020-05-01 | 2024-05-01 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, 1286, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2020-05-01 | Address | 1000 UNIVERSITY AVE, ATTN: SECRETARY, ROCHESTER, NY, 14607, 1282, USA (Type of address: Service of Process) |
2006-05-18 | 2020-05-01 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, 1282, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2020-05-01 | Address | 1000 UNIVERSITY AVE, PO BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2006-05-18 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2006-05-18 | Address | 1000 UNIVERSITY AVE, PO BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 2012-05-03 | Address | PO BOX 22970, 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14692, 2970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501036039 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220601002904 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
200501060382 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180501007462 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160503006190 | 2016-05-03 | BIENNIAL STATEMENT | 2016-05-01 |
140501006315 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006287 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100526002978 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080521002799 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060518003015 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900129 | Employee Retirement Income Security Act (ERISA) | 1989-01-30 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLEASON CORPORATION |
Role | Defendant |
Name | HOWARD, DEBORAH C. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1992-03-20 |
Termination Date | 1992-04-03 |
Section | 1332 |
Parties
Name | GLEASON CORPORATION |
Role | Plaintiff |
Name | PENNSYLVANIA PRESSED |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1992-06-18 |
Termination Date | 1995-10-19 |
Section | 1441 |
Parties
Name | GLEASON CORPORATION |
Role | Plaintiff |
Name | KEMPER COMPANIES, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1992-03-31 |
Termination Date | 1994-05-04 |
Section | 1332 |
Parties
Name | GLEASON CORPORATION |
Role | Plaintiff |
Name | ALLENDALE MUTUAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2006-08-17 |
Termination Date | 2018-12-07 |
Date Issue Joined | 2007-01-12 |
Section | 9607 |
Status | Terminated |
Parties
Name | ITT CORPORATION |
Role | Plaintiff |
Name | GLEASON CORPORATION |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State