Search icon

HOSELTON LEASING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOSELTON LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1964 (61 years ago)
Entity Number: 179927
ZIP code: 14445
County: Monroe
Place of Formation: New York
Principal Address: 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
HOSELTON LEASING CO., INC. DOS Process Agent 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
DREW F. HOSELTON Chief Executive Officer 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRIS CAMMARATA
User ID:
P3272979

Unique Entity ID

Unique Entity ID:
GU2BSWFASNB2
CAGE Code:
9WF52
UEI Expiration Date:
2025-05-08

Business Information

Division Name:
HOSELTON CHEVROLET, INC.
Activation Date:
2024-05-13
Initial Registration Date:
2024-04-04

Commercial and government entity program

CAGE number:
9WF52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2029-05-13
SAM Expiration:
2025-05-08

Contact Information

POC:
CHRIS CAMMARATA
Corporate URL:
www.hoseltonchevrolet.com

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-06 Address 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-05-17 2020-09-10 Address 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-05-17 2024-09-06 Address 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1964-09-21 1993-05-17 Address 161 E. COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906000449 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220907002954 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200910060290 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180907006194 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160915006347 2016-09-15 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State