Search icon

GENLYTE THOMAS GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENLYTE THOMAS GROUP LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 28 Aug 1998 (27 years ago)
Business ID: 660551
State of Incorporation: DELAWARE
Principal Office Address: 400 Crossing Blvd, Suite 600Bridgewater, NJ 08807

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Organizer

Name Role Address
Paul Cavanaugh Organizer 3000 MINUTEMAN ROAD, ANDOVER, MA 01810

Member

Name Role Address
GTG Holding, LLC Member 400 Crossing Blvd, Suite 600, Bridgewater, NJ 08807

Commercial and government entity program

CAGE number:
556B5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2021-08-03

Contact Information

POC:
NICK BLEEKER

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-04-14 Annual Report For GENLYTE THOMAS GROUP LLC
Annual Report LLC Filed 2024-07-19 Annual Report For GENLYTE THOMAS GROUP LLC
Annual Report LLC Filed 2023-04-04 Annual Report For GENLYTE THOMAS GROUP LLC
Annual Report LLC Filed 2022-10-18 Annual Report For GENLYTE THOMAS GROUP LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: GENLYTE THOMAS GROUP LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2021-04-15 Annual Report For GENLYTE THOMAS GROUP LLC
Annual Report LLC Filed 2020-04-03 Annual Report For GENLYTE THOMAS GROUP LLC
Annual Report LLC Filed 2019-04-09 Annual Report For GENLYTE THOMAS GROUP LLC
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY

Court Cases

Court Case Summary

Filing Date:
2009-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
GENLYTE THOMAS GROUP LLC
Party Role:
Defendant
Party Name:
JOINER,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ARNOLD
Party Role:
Plaintiff
Party Name:
GENLYTE THOMAS GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DAVID J. ZOCHERT
Party Role:
Defendant
Party Name:
GENLYTE THOMAS GROUP LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website