Search icon

AMERICAN FLEET MAINTENANCE, INC.

Company Details

Name: AMERICAN FLEET MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1994 (31 years ago)
Entity Number: 1864018
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 275 INTERNATIONAL BLVD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 INTERNATIONAL BLVD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
DAVID G CONNORS Chief Executive Officer 275 INTERNATIONAL BLVD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1996-11-25 2012-09-11 Address 73 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1996-11-25 2012-09-11 Address 73 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1994-10-31 2012-09-11 Address 73 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101003423 2022-11-01 BIENNIAL STATEMENT 2022-10-01
181025006140 2018-10-25 BIENNIAL STATEMENT 2018-10-01
141211006422 2014-12-11 BIENNIAL STATEMENT 2014-10-01
120911002083 2012-09-11 BIENNIAL STATEMENT 2010-10-01
001103002223 2000-11-03 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182000
Current Approval Amount:
225384
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227156.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 235-8455
Add Date:
2003-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State