Name: | RUBY-GORDON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1944 (80 years ago) |
Entity Number: | 55553 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUBY-GORDON, INC 401(K) PLAN | 2023 | 160703605 | 2024-10-14 | RUBY-GORDON, INC | 45 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | JANETTA RUBY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-10-01 |
Business code | 442110 |
Sponsor’s telephone number | 5853345900 |
Plan sponsor’s address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | GEORGE GRASBY |
Role | Employer/plan sponsor |
Date | 2023-10-16 |
Name of individual signing | GEORGE GRASBY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-10-01 |
Business code | 442110 |
Sponsor’s telephone number | 5853345900 |
Plan sponsor’s address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2022-06-26 |
Name of individual signing | GEORGE GRASBY |
Role | Employer/plan sponsor |
Date | 2022-06-26 |
Name of individual signing | GEORGE GRASBY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-10-01 |
Business code | 442110 |
Sponsor’s telephone number | 5853345900 |
Plan sponsor’s address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2021-07-16 |
Name of individual signing | AARON RUBY |
Role | Employer/plan sponsor |
Date | 2021-07-16 |
Name of individual signing | AARON RUBY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-10-01 |
Business code | 442110 |
Sponsor’s telephone number | 5853345900 |
Plan sponsor’s address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2020-05-25 |
Name of individual signing | JANETTA RUBY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-10-01 |
Business code | 442110 |
Sponsor’s telephone number | 5853345900 |
Plan sponsor’s address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2019-07-06 |
Name of individual signing | JANETTA RUBY |
Name | Role | Address |
---|---|---|
AARON RUBY | Chief Executive Officer | 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
AARON RUBY | DOS Process Agent | 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2019-01-22 | Address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2009-01-22 | 2019-01-22 | Address | 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2009-01-22 | Address | PO BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2007-09-24 | 2009-01-22 | Address | PO BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2010-11-15 | Address | 3737 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1979-03-13 | 1979-03-13 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
1979-03-13 | 1979-03-13 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.5 |
1969-12-24 | 1979-03-13 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.5 |
1944-11-09 | 2007-09-24 | Address | 25 MAIN ST. E., 415 CENTRAL TRUST BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190122060079 | 2019-01-22 | BIENNIAL STATEMENT | 2018-11-01 |
161101006246 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141125006334 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121116006225 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101115002587 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
090122002722 | 2009-01-22 | BIENNIAL STATEMENT | 2008-11-01 |
070924002812 | 2007-09-24 | BIENNIAL STATEMENT | 2006-11-01 |
930415000164 | 1993-04-15 | CERTIFICATE OF MERGER | 1993-04-15 |
B440927-3 | 1986-12-30 | CERTIFICATE OF MERGER | 1986-01-01 |
B440928-3 | 1986-12-30 | CERTIFICATE OF MERGER | 1986-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106918550 | 0213600 | 1989-03-23 | 3737 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72657570 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B06 |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-05-01 |
Current Penalty | 190.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1989-04-06 |
Abatement Due Date | 1989-05-01 |
Current Penalty | 380.0 |
Initial Penalty | 640.0 |
Nr Instances | 4 |
Nr Exposed | 42 |
Related Event Code (REC) | Complaint |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-04-06 |
Abatement Due Date | 1989-05-08 |
Current Penalty | 240.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4133848302 | 2021-01-23 | 0219 | PPS | 3737 W Henrietta Rd, Rochester, NY, 14623-3701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7705097110 | 2020-04-14 | 0219 | PPP | 3737 West Henrietta Road, Rochester, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1375356 | Intrastate Non-Hazmat | 2023-07-11 | 50000 | 2022 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700382 | Copyright | 1987-04-06 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANKER BRISEBOIS CO ETL |
Role | Plaintiff |
Name | RUBY-GORDON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2020-11-13 |
Termination Date | 2021-02-09 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | POWERS |
Role | Plaintiff |
Name | RUBY-GORDON, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State