Search icon

R.A.M. CONSTRUCTION, INC.

Print

Details

Entity Number 2782341

Status Active

NameR.A.M. CONSTRUCTION, INC.

CountyRockland

Date of registration 24 Jun 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7 PHELPS STREET, WEST HAVERSTRAW, NY, United States, 10993

Address ZIP code 10993

Principal Address 63 WASHBURNS LANE, STONY POINT, NY, United States, 10980

Principal Address ZIP code 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7 PHELPS STREET, WEST HAVERSTRAW, NY, United States, 10993

Agent

Name Role Address

ROGER MASON

Agent

63 WASHBURN LANE, STONYPOINT, NY, 10980

Chief Executive Officer

Name Role Address

MARY MASONSON

Chief Executive Officer

63 WASHBURNS LANE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value

2004-06-23

2012-07-18

Address

63 WASHBURNS LN, STONY POINT, NY, 10980, 2112, USA (Type of address: Chief Executive Officer)

2004-06-23

2012-07-18

Address

63 WASHBURNS LN, STONY POINT, NY, 10980, 2112, USA (Type of address: Principal Executive Office)

2004-06-23

2012-07-18

Address

63 WASHBURNS LN, STONY POND, NY, 10980, 2112, USA (Type of address: Service of Process)

2002-06-24

2004-06-23

Address

63 WASHBURN LANE, STONYPOINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120718002540

2012-07-18

BIENNIAL STATEMENT

2012-06-01

100614003016

2010-06-14

BIENNIAL STATEMENT

2010-06-01

080702002188

2008-07-02

BIENNIAL STATEMENT

2008-06-01

060524002993

2006-05-24

BIENNIAL STATEMENT

2006-06-01

040623002101

2004-06-23

BIENNIAL STATEMENT

2004-06-01

020624000459

2002-06-24

CERTIFICATE OF INCORPORATION

2002-06-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts