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, 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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900129 Employee Retirement Income Security Act (ERISA) 1989-01-30 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1989-01-30
Termination Date 1989-07-19
Date Issue Joined 1989-02-07
Section 133
Sub Section 1

Parties

Name GLEASON CORPORATION
Role Defendant
Name HOWARD, DEBORAH C.
Role Plaintiff
9206124 Other Contract Actions 1992-03-20 settled
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
9206262 Insurance 1992-06-18 motion before trial
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
9206141 Insurance 1992-03-31 motion before trial
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
0606418 Environmental Matters 2006-08-17 other
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