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
Name | Role | Address |
---|---|---|
MICHAEL ROSS | Chief Executive Officer | 204 NORTH BEECH ST, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 NORTH BEECH ST, SYRACUSE, NY, United States, 13203 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State