Search icon

RAM CONNECTICUT EQUIPMENT CO.

Company Details

Name: RAM CONNECTICUT EQUIPMENT CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1985 (40 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1002861
ZIP code: 06897
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: RAM ENGINEERING INC.
Fictitious Name: RAM CONNECTICUT EQUIPMENT CO.
Address: 9 HOLLYHOCK ROAD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 HOLLYHOCK ROAD, WILTON, CT, United States, 06897

Chief Executive Officer

Name Role Address
CLAUDIA F MARTIMUCCI Chief Executive Officer 9 HOLLYHOCK ROAD, WILTON, CT, United States, 06897

History

Start date End date Type Value
1985-06-07 1993-02-23 Address POB 1041, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517783 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
970603002625 1997-06-03 BIENNIAL STATEMENT 1997-06-01
930901002049 1993-09-01 BIENNIAL STATEMENT 1993-06-01
930223002811 1993-02-23 BIENNIAL STATEMENT 1992-06-01
B234632-5 1985-06-07 APPLICATION OF AUTHORITY 1985-06-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State