Search icon

ROSS EQUIPMENT CO., INC.

Branch

Company Details

Entity Name: ROSS EQUIPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Apr 1997 (28 years ago)
Branch of: ROSS EQUIPMENT CO., INC., NEW YORK (Company Number 104413)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F97000002009
FEI/EIN Number 160795196
Address: 1320 UNIVERSITY AVE, ROCHESTER, NY, 14607, US
Mail Address: PO BOX 10248, ROCHESTER, NY, 14610
Place of Formation: NEW YORK

Agent

Name Role Address
QUINCEY PAUL Agent 4387 36TH STREET, ORLANDO, FL, 32811

Vice President

Name Role Address
QUINCY PAUL Vice President 4511 WINDSMERE BLVD., ORLANDO, FL, 32835

President

Name Role Address
MEYERS BEN President 33 DEWEY AVE, FAIRPORT, NY

Director

Name Role Address
MEYERS BEN Director 33 DEWEY AVE, FAIRPORT, NY
BOB RICHARD Director 311 SPRUCEWOOD TERRACE, WILLIAMSVILLE, NY
GAMROD LAURIE Director 4733 RICHMOND CENTER RD, LIVONIA, NY

Vice Chairman

Name Role Address
BOB RICHARD Vice Chairman 311 SPRUCEWOOD TERRACE, WILLIAMSVILLE, NY

Treasurer

Name Role Address
GAMROD LAURIE Treasurer 4733 RICHMOND CENTER RD, LIVONIA, NY

Secretary

Name Role Address
GAMROD LAURIE Secretary 4733 RICHMOND CENTER RD, LIVONIA, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2000-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 1320 UNIVERSITY AVE, ROCHESTER, NY 14607 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 4387 36TH STREET, ORLANDO, FL 32811 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2001-05-21
REINSTATEMENT 2000-03-06
ANNUAL REPORT 1998-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State