Search icon

ROSSI BROS. INC.

Company Details

Name: ROSSI BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1954 (71 years ago)
Date of dissolution: 20 Oct 1995
Entity Number: 93378
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 27 COLUMBUS AVE P.O.BOX 578, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ALBERT L. ROSSI DOS Process Agent 27 COLUMBUS AVE P.O.BOX 578, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ALBERT L. ROSSI Chief Executive Officer 27 COLUMBUS AVE P.O.BOX 578, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1954-01-27 1993-02-01 Address 44 LEXINGTON AVE., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951020000194 1995-10-20 CERTIFICATE OF DISSOLUTION 1995-10-20
940207002755 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930201002329 1993-02-01 BIENNIAL STATEMENT 1993-01-01
B611673-2 1988-03-08 ASSUMED NAME CORP INITIAL FILING 1988-03-08
8657-40 1954-01-27 CERTIFICATE OF INCORPORATION 1954-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108803107 0216000 1994-04-14 10 WESTMINSTER AVE., GATE OF HEAVEN CEMETERY, HAWTHORNE, NY, 10549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-04-14
Case Closed 1994-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-04-28
Abatement Due Date 1994-05-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 01
109420836 0216000 1993-11-12 10 WESTMINSTER AVE., GATE OF HEAVEN CEMETERY, HAWTHORNE, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-12
Case Closed 1993-12-06
10765022 0213100 1983-05-17 ROUTE 9 NORTH HIGHLAND AVE, Ossining, NY, 10562
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-17
Case Closed 1983-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-05-27
Abatement Due Date 1983-05-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-05-27
Abatement Due Date 1983-05-30
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State