Search icon

JAMES ROSS & SON, CONTRACTORS, INC.

Company Details

Name: JAMES ROSS & SON, CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1968 (57 years ago)
Entity Number: 228096
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 204 NORTH BEECH ST, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ROSS Chief Executive Officer 204 NORTH BEECH ST, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 NORTH BEECH ST, SYRACUSE, NY, United States, 13203

Form 5500 Series

Employer Identification Number (EIN):
161004493
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-05 2004-11-02 Address 106 LAKEVIEW TERRACE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1996-10-22 2004-11-02 Address 7607 ASTER DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-05-04 2002-09-05 Address 204 NORTH BEECH STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1993-05-04 1996-10-22 Address 102 KETTLE ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-05-04 2004-11-02 Address 204 NORTH BEECH STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002220 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101001002762 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080918002389 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060831002486 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041102002531 2004-11-02 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2008-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-23
Type:
Planned
Address:
W. SIDE FRANKLIN ST. BET. ERIE BLVD. & WATER ST., SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State