Search icon

LE ROY AVIATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE ROY AVIATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1994 (31 years ago)
Entity Number: 1872533
ZIP code: 14607
County: Genesee
Place of Formation: New York
Principal Address: 283 WESTMINSTER RD, ROCHESTER, NY, United States, 14607
Address: 283 Westminster Rd, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 Westminster Rd, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
RAYMOND S DETOR JR Chief Executive Officer 283 WESTMINSTER RD, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID:
TAG4FBABBBJ8
CAGE Code:
69CJ9
UEI Expiration Date:
2026-03-18

Business Information

Doing Business As:
LEROY AVIATION SERVICES INC
Division Name:
LE ROY AVIATION SERVICES INC
Activation Date:
2025-03-20
Initial Registration Date:
2011-02-08

Commercial and government entity program

CAGE number:
69CJ9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
RAYMOND S. DETOR JR
Corporate URL:
http://www.leroyairport.com

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 283 WESTMINSTER RD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 283 WESTMINSTER RD, ROCHESTER, NY, 14607, 3229, USA (Type of address: Chief Executive Officer)
2005-01-28 2023-10-10 Address 283 WESTMINSTER RD, ROCHESTER, NY, 14607, 3229, USA (Type of address: Service of Process)
2000-12-19 2005-01-28 Address 283 WESTMINSTER RD, ROCHESTER, NY, 14607, 3229, USA (Type of address: Service of Process)
2000-12-19 2023-10-10 Address 283 WESTMINSTER RD, ROCHESTER, NY, 14607, 3229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231010004169 2023-10-10 BIENNIAL STATEMENT 2022-12-01
201221060439 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181204007306 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161223006129 2016-12-23 BIENNIAL STATEMENT 2016-12-01
141201006460 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2024-09-09
Awarding Agency Name:
Department of Transportation
Transaction Description:
PURPOSE: OBSTRUCTION MARKING\LIGHTING\REMOVAL. ACTIVITIES TO BE PERFORMED/EXPECTED OUTCOMES: THIS PROJECT REMOVES 8 ACRES OF ON AND OFF AIRPORT TREES, 380 FEET OF FENCING, 3 UTILITY POLES, 1 WATER TANK AND 1 HOUSE, IDENTIFIED AS OBSTRUCTIONS BY THE FEDERAL AVIATION ADMINISTRATION TO BRING THE AIRPORT INTO CONFORMITY WITH CURRENT STANDARDS. THIS GRANT FUNDS PHASE 2, WHICH CONSISTS OF DESIGN FOR THE REMOVAL OF 2 ACRES OF ON-AIRPORT TREES, 380 FEET OF FENCING, 1 UTILITY POLE AND 1 HOUSE. INTENDED BENEFICIARY: THIS GRANT WILL PROVIDE FEDERAL FUNDING FOR AIRPORTS ASSOCIATED WITH LE ROY, NEW YORK.
Obligated Amount:
96548.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-09-04
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
67819.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-09-10
Awarding Agency Name:
Department of Transportation
Transaction Description:
MASTER PLAN STUDY
Obligated Amount:
137260.74
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-11
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
129200.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State