Search icon

ROSSI CONSTRUCTION INC.

Company Details

Name: ROSSI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1994 (31 years ago)
Date of dissolution: 02 Sep 1997
Entity Number: 1827882
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 27 COLUMBUS AVENUE, MOUNT KISCO, NY, United States, 10549
Principal Address: COLUMBUS AVE, PO BOX 578, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 COLUMBUS AVENUE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DOROTHY ROSSI Chief Executive Officer COLUMBUS AVE, PO BOX 578, MT. KISCO, NY, United States, 10549

Filings

Filing Number Date Filed Type Effective Date
970902000125 1997-09-02 CERTIFICATE OF DISSOLUTION 1997-09-02
960627002310 1996-06-27 BIENNIAL STATEMENT 1996-06-01
940609000464 1994-06-09 CERTIFICATE OF INCORPORATION 1994-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601262 Employee Retirement Income Security Act (ERISA) 2006-10-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 35000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-17
Termination Date 2007-05-24
Section 0185
Sub Section EP
Status Terminated

Parties

Name BRICKLAYERS AND ALLIED CRAFTWO
Role Plaintiff
Name ROSSI CONSTRUCTION INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State