Search icon

ROCHESTER AVIATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7632 COUNTY ROAD 42, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
B. THOMAS GOLISANO Chief Executive Officer ONE FISHERS ROAD, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161327275
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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