Search icon

JC ROSS, INC.

Company Details

Name: JC ROSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326380
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6722 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094
Principal Address: JOHN C. ROSS, 6722 LINCOLN AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6722 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JOHN C. ROSS Chief Executive Officer 6722 LINCOLN AVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 6722 LINCOLN AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 6722 LINCOLN AVE, LOCKPORT, NY, 14094, 6220, USA (Type of address: Chief Executive Officer)
2000-12-11 2024-07-18 Address 6722 LINCOLN AVE, LOCKPORT, NY, 14094, 6220, USA (Type of address: Chief Executive Officer)
1998-12-18 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-18 2024-07-18 Address 6722 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003747 2024-07-18 BIENNIAL STATEMENT 2024-07-18
141209006652 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121219002157 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110114003130 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081202002296 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061122002298 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050113002063 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021203002620 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001211002074 2000-12-11 BIENNIAL STATEMENT 2000-12-01
981218000002 1998-12-18 CERTIFICATE OF INCORPORATION 1998-12-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3090215 Intrastate Non-Hazmat 2024-09-23 5500 2024 3 4 Private(Property)
Legal Name JC ROSS INC
DBA Name ROSS RENTAL STATION
Physical Address 6722 LINCOLN AVE, LOCKPORT, NY, 14094-6220, US
Mailing Address 6722 LINCOLN AVE, LOCKPORT, NY, 14094-6220, US
Phone (716) 439-1161
Fax (716) 439-1570
E-mail JCROSS@ROSSRENTAL.COM

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: 31 Mar 2025

Sources: New York Secretary of State