Search icon

ROSS, WILSON & ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT H DOCHERTY ESQ DOS Process Agent 303 E MAIN ST, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
TERENCE LOCONTE Chief Executive Officer 303 EAST MAIN ST, AVON, NY, United States, 14414

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311891568 0213600 2008-03-11 MAIN STREET (RTES 219/242), ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-12
Emphasis L: FALL
Case Closed 2008-06-04

Violation Items

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
17935180 0215800 2000-01-27 ALLEN ELEMENTARY SCHOOL- ALLEN ROAD, NORTH SYRACUSE, NY, 13212
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