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 (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

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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12096616 0235500 1976-03-26 37 LAKE ST, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-26
Case Closed 1976-05-19

Violation Items

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