Search icon

ROSELAND CONTRACTING, INC.

Company Details

Name: ROSELAND CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1729904
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5350 MAIN STREET 2ND FL, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 2095 OLD UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARY V STROCK Chief Executive Officer 2095 OLD UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
SHELDON BENATOVICH, ATTORNEY DOS Process Agent 5350 MAIN STREET 2ND FL, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2003-04-23 2011-06-28 Address 5 WILLOW RIDGE LN, LANCASTER, NY, 14086, 3255, USA (Type of address: Principal Executive Office)
2003-04-23 2011-06-28 Address 5 WILLOW RIDGE LN, LANCASTER, NY, 14086, 3255, USA (Type of address: Chief Executive Officer)
2003-04-23 2011-06-28 Address C/O SHELDON B BENATOVICH, 5350 MAIN ST 2ND FL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-05-14 2003-04-23 Address C/O SHELDON B BENATOVICH, 300 OLYMPIC TWRS. 300 PEARL ST, BUFFALO, NY, 14202, 7503, USA (Type of address: Service of Process)
1995-10-10 2003-04-23 Address PO BOX 494, DEPEW, NY, 14043, 3509, USA (Type of address: Chief Executive Officer)
1995-10-10 2003-04-23 Address 5 WILLOW RIDGE LANE, LANCASTER, NY, 14086, 2536, USA (Type of address: Principal Executive Office)
1993-05-26 1997-05-14 Address C/O SHELDON B. BENATOVICH, 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905002026 2013-09-05 BIENNIAL STATEMENT 2013-05-01
110628002284 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090505003087 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070517002837 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050623002081 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030423002460 2003-04-23 BIENNIAL STATEMENT 2003-05-01
030306000903 2003-03-06 CERTIFICATE OF AMENDMENT 2003-03-06
010529002240 2001-05-29 BIENNIAL STATEMENT 2001-05-01
970514002434 1997-05-14 BIENNIAL STATEMENT 1997-05-01
951010002074 1995-10-10 BIENNIAL STATEMENT 1995-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1140119 Intrastate Non-Hazmat 2003-07-02 10000 2002 1 1 Auth. For Hire
Legal Name ROSELAND CONTRACTING INC
DBA Name -
Physical Address 5 WILLOW RIDGE LANE, LANCASTER, NY, 14086, US
Mailing Address 5 WILLOW RIDGE LANE, LANCASTER, NY, 14086, US
Phone (716) 656-1814
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State