Search icon

ROSS ENTERPRISES, INC.

Company Details

Name: ROSS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1984 (41 years ago)
Entity Number: 911093
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 109 S NETCHAM AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C ROSS Chief Executive Officer 109 S NETCHAM AVE, AMITYVILE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 S NETCHAM AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2002-04-01 2014-08-04 Address 21 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-07-21 2002-04-01 Address 101 S KETCHAM AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1995-07-21 2014-08-04 Address 21 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1995-07-21 2014-08-04 Address 21 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1984-04-23 1995-07-21 Address 101 S. KETCHAM AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804002149 2014-08-04 BIENNIAL STATEMENT 2014-04-01
120517002396 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100421002421 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080402003069 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060412002157 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Court Cases

Court Case Summary

Filing Date:
1988-06-13
Nature Of Judgment:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
ROSS ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
SANYO BUSINESS SYSTEMS CORP
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State