Search icon

RED ROSE EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RED ROSE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3301982
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 111-28 203RD STREET, ST ALBANS, NY, United States, 11412
Principal Address: 111-28 203RD STREET, ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUDLEY JOHNSON Chief Executive Officer 111-28 203RD STREET, ST. ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-28 203RD STREET, ST ALBANS, NY, United States, 11412

Filings

Filing Number Date Filed Type Effective Date
120224002606 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100310002299 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080222002231 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060106000360 2006-01-06 CERTIFICATE OF INCORPORATION 2006-01-06

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-1385 Office of Administrative Trials and Hearings Issued Written Off 2006-03-21 No data 2007-09-04 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45300.00
Total Face Value Of Loan:
45300.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State