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
Name | Role | Address |
---|---|---|
HOSELTON LEASING CO., INC. | DOS Process Agent | 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
DREW F. HOSELTON | Chief Executive Officer | 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445 |
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.
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) |
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