Search icon

ROSS ACCESSORIES, INC.

Company Details

Name: ROSS ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1999 (26 years ago)
Entity Number: 2396792
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: TWO TEAKWOOD LANE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO TEAKWOOD LANE, ROSLYN, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
990709000302 1999-07-09 CERTIFICATE OF INCORPORATION 1999-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354615 0214700 1993-04-20 50 CARNATION AVE., FLORAL PARK, NY, 11001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-05-20
Case Closed 1994-07-29

Related Activity

Type Referral
Activity Nr 901104083
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1993-06-28
Abatement Due Date 1993-08-02
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1993-06-28
Abatement Due Date 1993-08-02
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 5
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 1993-06-28
Abatement Due Date 1993-07-07
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1993-06-28
Abatement Due Date 1993-07-12
Nr Instances 5
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-06-28
Abatement Due Date 1993-08-02
Nr Instances 1
Nr Exposed 14
Gravity 00
101500833 0214700 1989-05-30 50 CARNATION AVE., FLORAL PARK, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-31
Case Closed 1989-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 D03 III
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-06
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State