Name: | ROSS EQUIPMENT SALES & SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1956 (68 years ago) |
Entity Number: | 98825 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 8555 PARKARD RD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8555 PARKARD RD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
DREW VEROST | Chief Executive Officer | 5780 PASCOE PARK, SANBORN, NY, United States, 14132 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2002-12-27 | Address | 8555 PACKARD RD, NIAGARA FALLS, NY, 14304, 1401, USA (Type of address: Service of Process) |
2001-01-19 | 2002-12-27 | Address | 8555 PACKARD RD, NIAGARA FALLS, NY, 14304, 1401, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2002-12-27 | Address | 8555 PACKARD RD, NIAGARA FALLS, NY, 14304, 1401, USA (Type of address: Principal Executive Office) |
1994-08-01 | 2001-01-19 | Address | 8555 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1994-08-01 | 2001-01-19 | Address | 8555 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070109002038 | 2007-01-09 | BIENNIAL STATEMENT | 2006-12-01 |
050207002688 | 2005-02-07 | BIENNIAL STATEMENT | 2004-12-01 |
021227002081 | 2002-12-27 | BIENNIAL STATEMENT | 2002-12-01 |
010119002344 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
981216002466 | 1998-12-16 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State