Search icon

HOSELTON LEASING CO., INC.

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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State