Name: | ROSS LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1957 (67 years ago) |
Date of dissolution: | 09 Nov 2006 |
Entity Number: | 167844 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 37 LAKE ST, MONROE, NY, United States, 10950 |
Principal Address: | 74 MILLPOND PARKWAY, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 LAKE ST, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ADAM J MALEN | Chief Executive Officer | 37 LAKE ST, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2003-10-10 | Address | 37 LAKE ST, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1997-12-01 | Address | 37 LAKE ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1997-12-01 | Address | 37 LAKE ST, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1997-12-01 | Address | 37 LAKE ST, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1987-09-15 | 1992-12-09 | Address | 37 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1957-10-08 | 1987-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-10-08 | 1987-09-15 | Address | CITIZENS BANK BLDG., MONROE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061109000850 | 2006-11-09 | CERTIFICATE OF DISSOLUTION | 2006-11-09 |
031010002082 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
010928002694 | 2001-09-28 | BIENNIAL STATEMENT | 2001-10-01 |
991206002369 | 1999-12-06 | BIENNIAL STATEMENT | 1999-10-01 |
971201002110 | 1997-12-01 | BIENNIAL STATEMENT | 1997-10-01 |
C251706-1 | 1997-09-15 | ASSUMED NAME CORP INITIAL FILING | 1997-09-15 |
931101002772 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921209002670 | 1992-12-09 | BIENNIAL STATEMENT | 1992-10-01 |
B544341-4 | 1987-09-15 | CERTIFICATE OF AMENDMENT | 1987-09-15 |
80202 | 1957-10-08 | CERTIFICATE OF INCORPORATION | 1957-10-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12096616 | 0235500 | 1976-03-26 | 37 LAKE ST, Monroe, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B08 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-06-04 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 E01 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-30 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-30 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-06-04 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-06-04 |
Nr Instances | 3 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State