Search icon

GENESEE MANAGEMENT, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: GENESEE MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 Jan 1987
Branch of: GENESEE MANAGEMENT, INC., NEW YORK (Company Number 216387)
Business ALEI: 0196121
Annual report due: 29 Jan 2007
Business address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JAMES R. WILMOT Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, United States 34 MUIRFIELD COURT, PITTSFORD, NY, 14534, United States
RONALD A. COCQUYT Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, United States 1116 HUNTERS RUN, VICTOR, NY, 14564, United States
THOMAS C. WILMOT Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, United States 217 SMITH RD., PITTSFORD, NY, 14534, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003414543 2007-03-15 2007-03-15 Withdrawal Certificate of Withdrawal -
0003160431 2006-01-30 - Annual Report Annual Report 2006
0002986240 2005-02-02 - Annual Report Annual Report 2005
0002774243 2004-02-10 - Annual Report Annual Report 2004
0002593534 2003-02-25 - Annual Report Annual Report 2003
0002394414 2002-01-25 - Annual Report Annual Report 2002
0002296114 2001-05-04 - Annual Report Annual Report 2001
0002296046 2001-05-04 - Annual Report Annual Report 2000
0002177407 2000-11-13 2000-11-13 Change of Agent Agent Change -
0002061660 2000-01-10 - Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information