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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
STEPHEN VLASAK, JR. | Chief Executive Officer | 1320 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State