Search icon

MAROSS CONSTRUCTION, INC.

Company Details

Name: MAROSS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1975 (50 years ago)
Date of dissolution: 01 Oct 2012
Entity Number: 370752
ZIP code: 13120
County: Onondaga
Place of Formation: New York
Address: 104 MARY LANE, NEDROW, NY, United States, 13120
Principal Address: 6173 OLD COYE ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 MARY LANE, NEDROW, NY, United States, 13120

Chief Executive Officer

Name Role Address
R. MARTIN OSSENBERG Chief Executive Officer 6173 OLD COYE ROAD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1997-05-12 2007-06-01 Address 1305 EUCLID AVE, SYRACUSE, NY, 13120, 1100, USA (Type of address: Principal Executive Office)
1992-11-17 2007-06-01 Address 1305 EUCLID AVE., SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-05-12 Address 1305 EUCLID AVE., SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
1992-11-17 1997-05-12 Address 104 MARY LANE, NEDROW, NY, 13120, 0360, USA (Type of address: Service of Process)
1975-05-23 1992-11-17 Address 1305 EUCLID AVE., SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001000882 2012-10-01 CERTIFICATE OF DISSOLUTION 2012-10-01
20110928017 2011-09-28 ASSUMED NAME CORP INITIAL FILING 2011-09-28
110531002558 2011-05-31 BIENNIAL STATEMENT 2011-05-01
070601002383 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050623002762 2005-06-23 BIENNIAL STATEMENT 2005-05-01
010510002547 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990521002094 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970512002455 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000049000874 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921117002999 1992-11-17 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106152143 0215800 1991-04-17 CORNER OF RTE. 5 & 92, DEWITT, NY, 13214
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-04-17
Case Closed 1992-04-21

Related Activity

Type Referral
Activity Nr 901049932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1991-05-28
Final Order 1992-01-17
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1991-05-02
Abatement Due Date 1991-05-07
Initial Penalty 375.0
Contest Date 1991-05-28
Final Order 1992-01-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1991-05-28
Final Order 1992-01-17
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1991-05-02
Abatement Due Date 1991-05-07
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1991-05-28
Final Order 1992-01-17
Nr Instances 1
Nr Exposed 1
Gravity 02
18150292 0215800 1988-12-21 E. SIDE OF RENWICK AVE. BELOW SUNY RESEARCH BLDG., SYRACUSE, NY, 13210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-02-01
Case Closed 1990-04-02

Related Activity

Type Referral
Activity Nr 901050609
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Initial Penalty 210.0
Contest Date 1989-03-20
Final Order 1990-04-11
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-03-15
Abatement Due Date 1989-03-24
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1989-03-20
Final Order 1990-04-11
Nr Instances 5
Nr Exposed 5
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1989-03-20
Final Order 1990-04-11
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1989-03-20
Final Order 1990-04-11
Nr Instances 1
Nr Exposed 4
Gravity 08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State