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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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