Search icon

WILMOT AVIATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WILMOT AVIATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1982 (43 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 774504
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1500 UNIVERSITY AVE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GERALD G. WILMOT, JR. DOS Process Agent 1500 UNIVERSITY AVE, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
GERALD G. WILMOT, JR. Chief Executive Officer 1500 UNIVERSITY AVE, ROCHESTER, NY, United States, 14610

Form 5500 Series

Employer Identification Number (EIN):
161182126
Plan Year:
2019
Number Of Participants:
28
Sponsors DBA Name:
BEST VOLVO
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors DBA Name:
BEST VOLVO
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors DBA Name:
BEST VOLVO
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors DBA Name:
BEST VOLVO
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors DBA Name:
BEST VOLVO
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-05 2021-12-10 Address 1500 UNIVERSITY AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2004-08-05 2021-12-10 Address 1500 UNIVERSITY AVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1995-05-25 2004-08-05 Address 1500 UNIVERSITY AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1995-05-25 2004-08-05 Address 1500 UNIVERSITY AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1995-05-25 2004-08-05 Address 1500 UNIVERSITY AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210000648 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180718006239 2018-07-18 BIENNIAL STATEMENT 2018-06-01
170530006067 2017-05-30 BIENNIAL STATEMENT 2016-06-01
140613006007 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120718002620 2012-07-18 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State