Search icon

ROSS LUMBER, INC.

Company Details

Name: ROSS LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1957 (68 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 LAKE ST, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ADAM J MALEN Chief Executive Officer 37 LAKE ST, MONROE, NY, United States, 10950

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-26
Type:
Planned
Address:
37 LAKE ST, Monroe, NY, 10950
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State