Search icon

ROSS METAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN TRACEY Chief Executive Officer 112 LEO AVENUE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
C/O BRIAN TRACEY DOS Process Agent 315 WAVEL STREET, SYRACUSE, NY, United States, 13206

Unique Entity ID

CAGE Code:
1UZD7
UEI Expiration Date:
2016-04-12

Business Information

Doing Business As:
ROSS METAL PRODUCTS COMPANY
Division Number:
11
Activation Date:
2015-04-13
Initial Registration Date:
2001-08-17

Commercial and government entity program

CAGE number:
1UZD7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
BRIAN TRACEY
Corporate URL:
http://www.rmpinc.us

History

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.

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE8E514V1534
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3932.00
Base And Exercised Options Value:
3932.00
Base And All Options Value:
3932.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-09
Description:
8501039328!HANDLING TOOL ASSY,
Naics Code:
331315: ALUMINUM SHEET, PLATE, AND FOIL MANUFACTURING
Product Or Service Code:
5411: RIGID WALL SHELTERS
Procurement Instrument Identifier:
SPE8E514M1246
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6291.20
Base And Exercised Options Value:
6291.20
Base And All Options Value:
6291.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-29
Description:
8501001611!HANDLING TOOL ASSY,
Naics Code:
331315: ALUMINUM SHEET, PLATE, AND FOIL MANUFACTURING
Product Or Service Code:
5411: RIGID WALL SHELTERS
Procurement Instrument Identifier:
HSCG2512P8PF003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1632.00
Base And Exercised Options Value:
1632.00
Base And All Options Value:
1632.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-04-24
Description:
SOLICITATION FOR BIDS FOR BACKING CLIPS.
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-03
Type:
Complaint
Address:
315 WAVEL STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
NRG METALS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 463-8998
Add Date:
2012-11-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State