Search icon

ROSSAND INDUSTRIES, INC.

Company Details

Name: ROSSAND INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1984 (41 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 889184
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 6 DALE CARNEGIE COURT, LAKE SUCCESS, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN FIRESTEIN Chief Executive Officer 6 DALE CARNEGIE COURT, LAKE SUCCESS, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DALE CARNEGIE COURT, LAKE SUCCESS, NY, United States, 11020

History

Start date End date Type Value
1984-01-19 1993-03-10 Address SIX DALE CARNEGIE COURT, LAKE SUCCESS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1291438 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930310003221 1993-03-10 BIENNIAL STATEMENT 1993-01-01
B060580-4 1984-01-19 CERTIFICATE OF INCORPORATION 1984-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1044783 0213100 1984-06-06 60 STATE ST, LIBERTY, NY, 12754
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-11-15
Case Closed 1985-04-09

Related Activity

Type Complaint
Activity Nr 70685896
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State