Search icon

ROYAL ROSE INC.

Company Details

Name: ROYAL ROSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1938 (87 years ago)
Entity Number: 50632
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 23-49 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-49 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL SCHWARTZ Chief Executive Officer 23-49 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-02-01 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 100
2022-09-19 2023-02-01 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 100
2022-09-19 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-17 2004-03-19 Address 23-49 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, 4587, USA (Type of address: Chief Executive Officer)
1975-12-15 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-15 2022-09-19 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 100
1955-01-04 1969-08-18 Name ROYAL ROSE RANGE CO., INC.
1947-06-10 1955-01-04 Name THE ROSE RANGE CORPORATION
1940-10-07 1947-06-10 Name AUTOMATIC RANGE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
120229002843 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100201002004 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080409002306 2008-04-09 BIENNIAL STATEMENT 2008-01-01
060314003342 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040319002001 2004-03-19 BIENNIAL STATEMENT 2004-01-01
020109002368 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000127002447 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980204002221 1998-02-04 BIENNIAL STATEMENT 1998-01-01
950217002101 1995-02-17 BIENNIAL STATEMENT 1994-01-01
A965091-2 1983-03-30 ASSUMED NAME CORP INITIAL FILING 1983-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1559197 Intrastate Non-Hazmat 2011-01-03 10400 2005 1 1 Private(Property)
Legal Name ROYAL ROSE INC
DBA Name -
Physical Address 2349 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 2349 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 392-1077
Fax (718) 392-7601
E-mail MSCHWARTZ22@HOTMAIL.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: 19 Mar 2025

Sources: New York Secretary of State