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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 MARY LANE, NEDROW, NY, United States, 13120 |
Name | Role | Address |
---|---|---|
R. MARTIN OSSENBERG | Chief Executive Officer | 6173 OLD COYE ROAD, JAMESVILLE, NY, United States, 13078 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106152143 | 0215800 | 1991-04-17 | CORNER OF RTE. 5 & 92, DEWITT, NY, 13214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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