KEN ROSS EXCAVATING, INC.

Name: | KEN ROSS EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1967 (58 years ago) |
Date of dissolution: | 12 Jun 2023 |
Entity Number: | 205896 |
ZIP code: | 12116 |
County: | Otsego |
Place of Formation: | New York |
Address: | 6804 STATE HWY 7, MARYLAND, NY, United States, 12116 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD K ROSS | Chief Executive Officer | 6804 STATE HWY 7, MARYLAND, NY, United States, 12116 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6804 STATE HWY 7, MARYLAND, NY, United States, 12116 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2023-08-17 | Address | 6804 STATE HWY 7, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2023-08-17 | Address | 6804 STATE HWY 7, MARYLAND, NY, 12116, USA (Type of address: Service of Process) |
2001-01-10 | 2005-02-18 | Address | ST HWY 7, 6732, MARYLAND, NY, 12116, USA (Type of address: Service of Process) |
2001-01-10 | 2005-02-18 | Address | ST HWY 7, 6732, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer) |
2001-01-10 | 2005-02-18 | Address | ST HWY 7, 6732, MARYLAND, NY, 12116, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003603 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
190109060208 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170207006157 | 2017-02-07 | BIENNIAL STATEMENT | 2017-01-01 |
150211006239 | 2015-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
130222002117 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State