LE ROY AVIATION SERVICES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 283 Westminster Rd, Rochester, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
RAYMOND S DETOR JR | Chief Executive Officer | 283 WESTMINSTER RD, ROCHESTER, NY, United States, 14607 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State