Search icon

ROSS EQUIPMENT CO., INC.

Headquarter

Company Details

Name: ROSS EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1955 (70 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 104413
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1320 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607
Principal Address: 1320 UNIVERSITY, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
STEPHEN VLASAK, JR. Chief Executive Officer 1320 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Links between entities

Type:
Headquarter of
Company Number:
F97000002009
State:
FLORIDA

History

Start date End date Type Value
1999-09-14 2001-08-16 Address 1320 UNIVERSITY AVE., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-09-14 Address 108 CIRCLE RD, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-10-05 1999-09-14 Address 1320 UNIVERSITY AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1993-10-05 1999-09-14 Address 1320 UNIVERSITY AVENUE, PO BOX 10248, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1993-10-05 1997-10-30 Address 20 DOUGLAS ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1804467 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010816002382 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990914002604 1999-09-14 BIENNIAL STATEMENT 1999-08-01
971030002556 1997-10-30 BIENNIAL STATEMENT 1997-08-01
931005002808 1993-10-05 BIENNIAL STATEMENT 1993-08-01

Motor Carrier Census

DBA Name:
EXCEL CRANE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-12-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State