Search icon

ROSS ELECTRIC CO., INC.

Company Details

Name: ROSS ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (28 years ago)
Entity Number: 2086544
ZIP code: 12734
County: Sullivan
Place of Formation: New York
Principal Address: C/O JOAN S ROSS, 431 TWIN BRIDGE RD, FERNDALE, NY, United States, 12734
Address: 431 TWIN BRIDGE RD, FERNDALE, NY, United States, 12734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN S ROSS Chief Executive Officer 28 NORTH DELAWARE AVE, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
ROSS ELECTRIC CO., INC. DOS Process Agent 431 TWIN BRIDGE RD, FERNDALE, NY, United States, 12734

History

Start date End date Type Value
2008-10-30 2020-12-10 Address 431 TWIN BRIDGE RD, FERNDALE, NY, 12734, USA (Type of address: Service of Process)
2006-10-23 2008-10-30 Address 431 TWIN BRIDGE RD, FERNDALE, NY, 12734, USA (Type of address: Service of Process)
2006-10-23 2008-10-30 Address C/O JOAN S ROSS, 431 TWIN BRIDGE RD, FERNDALE, NY, 12734, USA (Type of address: Principal Executive Office)
2005-02-15 2006-10-23 Address 431 TWIN BRIDGE RD, FERNDALE, NY, 12734, USA (Type of address: Service of Process)
2005-02-15 2006-10-23 Address C/O JOAN S ROSS, 431 TWIN BRIDGE RD, FERNDALE, NY, 12734, USA (Type of address: Principal Executive Office)
2000-11-03 2005-02-15 Address 28 N DELAWARE AVE EXT, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1998-12-08 2000-11-03 Address PO DRAWER 189, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1998-12-08 2005-02-15 Address JOAN S ROSS, 27 OBERFERST ST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
1997-05-19 2005-02-15 Address C/O JOAN S. ROSS, 28 NORTH DELAWARE AVENUE, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1996-11-21 1997-05-19 Address C/O KENNETH ROSS, P.O. BOX 61, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060275 2020-12-10 BIENNIAL STATEMENT 2020-11-01
161116006073 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141114006503 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121120002385 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101105002547 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081030002118 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061023002099 2006-10-23 BIENNIAL STATEMENT 2006-11-01
050215002650 2005-02-15 BIENNIAL STATEMENT 2004-11-01
021024002972 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001103002312 2000-11-03 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344439476 0213100 2019-11-12 177 PERRY RD, COCHECTON, NY, 12726
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-11-12
Case Closed 2021-08-17

Related Activity

Type Referral
Activity Nr 1515330
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-11-19
Abatement Due Date 2019-11-25
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2019-12-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) 431 Twin Bridge Road, Ferndale, NY - On or about October 24, 2019, an employee was injured and was hospitalized. The employer failed to report the hospitalization to OSHA within the 24 hour time frame.
302005970 0213100 1998-08-19 ROUTE 52, LIBERTY, NY, 12754
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-19
Case Closed 1998-08-20
100840248 0213100 1987-06-10 ROUTE 52, LIBERTY, NY, 12754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-10
Case Closed 1987-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State