Name: | ROSS NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1983 (42 years ago) |
Entity Number: | 868821 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 ST JOHNS PL, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSS NETWORK, INC. EMPLOYEE SAVINGS & PROTECTION PLAN | 2015 | 133180674 | 2016-01-26 | ROSS NETWORK, INC. | 30 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-01-26 |
Name of individual signing | DAVID R. KITTAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-05 |
Business code | 541800 |
Sponsor’s telephone number | 9143328000 |
Plan sponsor’s address | 100 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | DAVID R. KITTAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-05 |
Business code | 541800 |
Sponsor’s telephone number | 9143328000 |
Plan sponsor’s address | 100 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591 |
Signature of
Role | Plan administrator |
Date | 2014-09-18 |
Name of individual signing | DAVID R. KITTAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-05 |
Business code | 541800 |
Sponsor’s telephone number | 9143328000 |
Plan sponsor’s address | 100 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591 |
Plan administrator’s name and address
Administrator’s EIN | 133180674 |
Plan administrator’s name | ROSS NETWORK, INC. |
Plan administrator’s address | 100 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591 |
Administrator’s telephone number | 9143328000 |
Signature of
Role | Plan administrator |
Date | 2012-07-31 |
Name of individual signing | DAVID R. KITTAY |
Name | Role | Address |
---|---|---|
PAUL ROSENBLIT | Chief Executive Officer | 27 ST JOHNS PL, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 ST JOHNS PL, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 2003-09-10 | Address | 1722 ANN ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1998-08-10 | Address | 177 ANN ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1995-05-01 | 1998-08-10 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1983-09-20 | 1997-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-09-20 | 1995-05-01 | Address | 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091019002489 | 2009-10-19 | BIENNIAL STATEMENT | 2009-09-01 |
081120000238 | 2008-11-20 | CERTIFICATE OF CHANGE | 2008-11-20 |
081120000233 | 2008-11-20 | CERTIFICATE OF CORRECTION | 2008-11-20 |
080103002738 | 2008-01-03 | BIENNIAL STATEMENT | 2007-09-01 |
060829002115 | 2006-08-29 | BIENNIAL STATEMENT | 2005-09-01 |
030910002884 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010917002524 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
991015002198 | 1999-10-15 | BIENNIAL STATEMENT | 1999-09-01 |
980810002220 | 1998-08-10 | BIENNIAL STATEMENT | 1997-09-01 |
971107000185 | 1997-11-07 | CERTIFICATE OF AMENDMENT | 1997-11-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315040758 | 0214700 | 2010-12-02 | 27 SAINT JOHNS PL, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2011-01-19 |
Abatement Due Date | 2011-01-25 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State