Entity Number 3382089
Status Active
NameRAMRICO INC.
CountyRockland
Date of registration 28 Jun 2006 (18 years ago) 28 Jun 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 45 HIGH HILL RD, TUXEDO PARK, NY, United States, 10987
Address ZIP code 10987
Contact Details
Phone +1 201-447-4455
Shares Details
Shares issued 2300
Share Par Value 0
Type NO PAR VALUE
J7FDD5LW2AL8
2022-02-06
45 HIGH HILL RD, TUXEDO PARK, NY, 10987, 3510, USA
120 E MAIN ST. SUITE 114, RAMSEY, NJ, 07446, USA
Business Information
URL | https://north-bergen-county.certapro.com |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-08-21 |
Initial Registration Date | 2020-07-29 |
Entity Start Date | 2006-10-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238320 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT RAMUNDO |
Role | PRESIDENT |
Address | 45 HIGH HILL RD, TUXEDO PARK, NY, 10987, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CORINA CORNETT |
Role | COMMERCIAL SALES ASSOCIATE |
Address | 120 E MAIN ST. SUITE 114, RAMSEY, NJ, 07446, USA |
Past Performance | Information not Available |
---|
RAMRICO INC.
DOS Process Agent
45 HIGH HILL RD, TUXEDO PARK, NY, United States, 10987
ROBERT RAMUNDO
Agent
115 GATTO LANE, PEARL RIVER, NY, 10965
ROBERT RAMINDO
Chief Executive Officer
45 HIGH HILL RD, TUXEDO PARK, NY, United States, 10987
2022150-DCA
Active
Business
2015-05-05
2025-02-28
2024-06-03
2024-06-03
Address
45 HIGH HILL RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2022-09-15
2024-06-03
Shares
Share type: NO PAR VALUE, Number of shares: 2300, Par value: 0
2018-06-04
2024-06-03
Address
45 HIGH HILL RD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)
2018-06-04
2024-06-03
Address
45 HIGH HILL RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2008-07-03
2018-06-04
Address
115 GATTO LANE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2008-07-03
2018-06-04
Address
115 GATTO LANE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2006-06-28
2024-06-03
Address
115 GATTO LANE, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2006-06-28
2018-06-04
Address
115 GATTO LANE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2006-06-28
2022-09-15
Shares
Share type: NO PAR VALUE, Number of shares: 2300, Par value: 0
240603003946
2024-06-03
BIENNIAL STATEMENT
2024-06-03
220914003130
2022-09-14
BIENNIAL STATEMENT
2022-06-01
180604008419
2018-06-04
BIENNIAL STATEMENT
2018-06-01
140728006031
2014-07-28
BIENNIAL STATEMENT
2014-06-01
120730006120
2012-07-30
BIENNIAL STATEMENT
2012-06-01
100805002823
2010-08-05
BIENNIAL STATEMENT
2010-06-01
080703002994
2008-07-03
BIENNIAL STATEMENT
2008-06-01
061218000621
2006-12-18
CERTIFICATE OF AMENDMENT
2006-12-18
060628000134
2006-06-28
CERTIFICATE OF INCORPORATION
2006-06-28
3577354
RENEWAL
INVOICED
2023-01-05
100
Home Improvement Contractor License Renewal Fee
3577353
TRUSTFUNDHIC
INVOICED
2023-01-05
200
Home Improvement Contractor Trust Fund Enrollment Fee
3309670
RENEWAL
INVOICED
2021-03-17
100
Home Improvement Contractor License Renewal Fee
3309669
TRUSTFUNDHIC
INVOICED
2021-03-17
200
Home Improvement Contractor Trust Fund Enrollment Fee
2941218
TRUSTFUNDHIC
INVOICED
2018-12-10
200
Home Improvement Contractor Trust Fund Enrollment Fee
2941219
RENEWAL
INVOICED
2018-12-10
100
Home Improvement Contractor License Renewal Fee
2517822
TRUSTFUNDHIC
INVOICED
2016-12-20
200
Home Improvement Contractor Trust Fund Enrollment Fee
2517823
RENEWAL
INVOICED
2016-12-20
100
Home Improvement Contractor License Renewal Fee
2062187
FINGERPRINT
INVOICED
2015-04-29
75
Fingerprint Fee
2062164
LICENSE
INVOICED
2015-04-29
100
Home Improvement Contractor License Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts