Name: | ROSS, WILSON & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1994 (31 years ago) |
Entity Number: | 1856211 |
ZIP code: | 14414 |
County: | Erie |
Place of Formation: | New York |
Address: | 303 E MAIN ST, AVON, NY, United States, 14414 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H DOCHERTY ESQ | DOS Process Agent | 303 E MAIN ST, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
TERENCE LOCONTE | Chief Executive Officer | 303 EAST MAIN ST, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-30 | 2000-09-07 | Address | 303 E MAIN ST, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
1994-09-30 | 1998-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-30 | 1997-01-30 | Address | ATTORNEY AT LAW, 303 E. MAIN STREET, AVON, NY, 14414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000907002884 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
980914002078 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
980817000397 | 1998-08-17 | CERTIFICATE OF AMENDMENT | 1998-08-17 |
970130002031 | 1997-01-30 | BIENNIAL STATEMENT | 1996-09-01 |
950524000071 | 1995-05-24 | CERTIFICATE OF AMENDMENT | 1995-05-24 |
940930000162 | 1994-09-30 | CERTIFICATE OF INCORPORATION | 1994-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311891568 | 0213600 | 2008-03-11 | MAIN STREET (RTES 219/242), ELLICOTTVILLE, NY, 14731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260502 B01 |
Issuance Date | 2008-03-20 |
Abatement Due Date | 2008-03-25 |
Current Penalty | 115.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 2008-03-20 |
Abatement Due Date | 2008-03-25 |
Current Penalty | 115.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19261052 C04 |
Issuance Date | 2008-03-20 |
Abatement Due Date | 2008-03-25 |
Current Penalty | 115.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2000-01-27 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-01-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State