Search icon

RAM INDUSTRIES INC.

Company Details

Name: RAM INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1985 (40 years ago)
Entity Number: 1031539
ZIP code: 10307
County: Kings
Place of Formation: New York
Address: 300 BRIGHTON STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RORY KLEIN Chief Executive Officer 300 BRIGHTON STREET, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
RAM INDUSTRIES INC. DOS Process Agent 300 BRIGHTON STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2023-12-13 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-29 2020-07-20 Address 2373 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-10-29 2020-07-20 Address 2373 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1995-06-14 2013-10-29 Address 105 AVENUE O, BROOKLYN, NY, 11204, 6544, USA (Type of address: Principal Executive Office)
1995-06-14 2013-10-29 Address 105 AVENUE O, BROOKLYN, NY, 11204, 6544, USA (Type of address: Service of Process)
1995-06-14 2013-10-29 Address 105 AVENUE O, BROOKLYN, NY, 11204, 6544, USA (Type of address: Chief Executive Officer)
1985-10-09 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-09 1995-06-14 Address KAPLAN, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060122 2020-07-20 BIENNIAL STATEMENT 2019-10-01
171019006078 2017-10-19 BIENNIAL STATEMENT 2017-10-01
151022006012 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131029006165 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111021002807 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091015002636 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071018002591 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051122003436 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031031002522 2003-10-31 BIENNIAL STATEMENT 2003-10-01
011029002145 2001-10-29 BIENNIAL STATEMENT 2001-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2299339 Intrastate Non-Hazmat 2013-12-03 - - 1 2 Private(Property)
Legal Name RAM INDUSTRIES INC
DBA Name -
Physical Address 2373 MCDONALD AVE, BROOKLYN, NY, 11223, US
Mailing Address 2373 MCDONALD AVE, BROOKLYN, NY, 11223, US
Phone (718) 256-7671
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State