Name: | ROCHESTER AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1988 (37 years ago) |
Entity Number: | 1262273 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7632 COUNTY ROAD 42, VICTOR, NY, United States, 14564 |
Principal Address: | ONE FISHERS ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7632 COUNTY ROAD 42, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
B. THOMAS GOLISANO | Chief Executive Officer | ONE FISHERS ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2020-08-20 | Address | ONE FISHERS ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2010-07-14 | 2018-05-01 | Address | ONE FISHERS ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2002-05-28 | 2006-05-15 | Address | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2002-05-28 | Address | 260 AIRPORT WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2010-07-14 | Address | 260 AIRPORT WAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200820000414 | 2020-08-20 | CERTIFICATE OF CHANGE | 2020-08-20 |
200505061263 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006313 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006624 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006744 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State