Search icon

CHESHIRE A.V., INC.

Company Details

Name: CHESHIRE A.V., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1994 (31 years ago)
Entity Number: 1809043
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 60 PIXLEY INDUSTRIAL PARK, 100 OFFICE PARK WAY, ROCHESTER, NY, United States, 14624
Principal Address: 151 DEAN RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CHESHIRE Chief Executive Officer 85 JAY ST, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
MATT KORONA DOS Process Agent 60 PIXLEY INDUSTRIAL PARK, 100 OFFICE PARK WAY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2006-04-17 2018-04-02 Address TOBEY VILLAGE OFFICE PARK, 100 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-04-17 2016-11-22 Address 15 SUNVIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2004-04-19 2016-11-22 Address 85 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2004-04-19 2006-04-17 Address 85 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2004-04-19 2006-04-17 Address STEPHEN G. CHESHIRE, 85 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006739 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161122006072 2016-11-22 BIENNIAL STATEMENT 2016-04-01
140430006067 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120530002460 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100428002322 2010-04-28 BIENNIAL STATEMENT 2010-04-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 325-4248
Add Date:
1995-12-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State