ROSS METAL PRODUCTS, INC.

Name: | ROSS METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1995 (30 years ago) |
Date of dissolution: | 06 Jun 2019 |
Entity Number: | 1950813 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 315 WAVEL STREET, SYRACUSE, NY, United States, 13206 |
Principal Address: | 112 LEO AVENUE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN TRACEY | Chief Executive Officer | 112 LEO AVENUE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
C/O BRIAN TRACEY | DOS Process Agent | 315 WAVEL STREET, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-26 | 2010-10-01 | Name | TRACEY PACKAGING INC. |
1997-08-19 | 2001-08-07 | Address | 159 BERKSHIRE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2001-08-07 | Address | 112 LEO AVE, SYRAUCSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1997-08-19 | 2011-03-16 | Address | 112 LEO AVE, PO BOX 647, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1995-08-24 | 1997-12-26 | Name | EATON TECHNICAL SERVICE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606000635 | 2019-06-06 | CERTIFICATE OF DISSOLUTION | 2019-06-06 |
110316000114 | 2011-03-16 | CERTIFICATE OF CHANGE | 2011-03-16 |
101001000663 | 2010-10-01 | CERTIFICATE OF AMENDMENT | 2010-10-01 |
090811002349 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
071030002683 | 2007-10-30 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State