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
Name | Role | Address |
---|---|---|
ALBERT L. ROSSI | DOS Process Agent | 27 COLUMBUS AVE P.O.BOX 578, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ALBERT L. ROSSI | Chief Executive Officer | 27 COLUMBUS AVE P.O.BOX 578, MOUNT KISCO, NY, United States, 10549 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108803107 | 0216000 | 1994-04-14 | 10 WESTMINSTER AVE., GATE OF HEAVEN CEMETERY, HAWTHORNE, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-11-12 |
Case Closed | 1993-12-06 |
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