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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 HOLLYHOCK ROAD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
CLAUDIA F MARTIMUCCI | Chief Executive Officer | 9 HOLLYHOCK ROAD, WILTON, CT, United States, 06897 |
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) |
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