Search icon

KEN ROSS EXCAVATING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD K ROSS Chief Executive Officer 6804 STATE HWY 7, MARYLAND, NY, United States, 12116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6804 STATE HWY 7, MARYLAND, NY, United States, 12116

History

Start date End date Type Value
2005-02-18 2023-08-17 Address 6804 STATE HWY 7, MARYLAND, NY, 12116, USA (Type of address: Service of Process)
2005-02-18 2023-08-17 Address 6804 STATE HWY 7, 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: Service of Process)
2001-01-10 2005-02-18 Address ST HWY 7, 6732, MARYLAND, NY, 12116, USA (Type of address: Principal Executive Office)
2001-01-10 2005-02-18 Address ST HWY 7, 6732, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer)
1999-01-13 2001-01-10 Address RD 1 BOX 6731, ST HWY 7, MARYLAND, NY, 12116, USA (Type of address: Principal Executive Office)
1999-01-13 2001-01-10 Address RD 1 BOX 6731, ST HWY 7, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer)
1999-01-13 2001-01-10 Address RD 1 BOX 6731, ST HWY 7, MARYLAND, NY, 12116, USA (Type of address: Service of Process)
1994-01-10 1999-01-13 Address RD 1, MARYLAND, NY, 12116, USA (Type of address: Service of Process)
1993-02-05 1999-01-13 Address RD#1 BOX 1583, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer)

Filings

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
110111002587 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081222002165 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070228002301 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050218002096 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030128002290 2003-01-28 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106813843 0215800 1990-05-09 CHESNUT ST,, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-09
Emphasis N: TRENCH
Case Closed 1990-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-06-22
Abatement Due Date 1990-07-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-06-22
Abatement Due Date 1990-07-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
100604404 0215800 1989-07-19 RT. 23, MORRIS, NY, 13808
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-09-08

Related Activity

Type Referral
Activity Nr 901205146
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-08-23
Abatement Due Date 1989-08-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1215753 Intrastate Non-Hazmat 2004-02-27 8000 2003 3 2 Private(Property)
Legal Name KEN ROSS EXCAVATING INC
DBA Name -
Physical Address 6804 STATE HIGHWAY 7, MARYLAND, NY, 12116, US
Mailing Address 6804 STATE HIGHWAY 7, MARYLAND, NY, 12116, US
Phone (607) 432-6069
Fax (607) 432-7603
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State