Search icon

GLEASON CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
GLEASON CORPORATION DOS Process Agent 1000 UNIVERSITY AVE, ATTN: SECRETARY, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
JOHN J PERROTTI Chief Executive Officer 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, 1286, 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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GLEASON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-06-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
GLEASON CORPORATION
Party Role:
Plaintiff
Party Name:
KEMPER COMPANIES,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-03-31
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
GLEASON CORPORATION
Party Role:
Plaintiff
Party Name:
ALLENDALE MUTUAL
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State