Search icon

RAM COLLISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAM COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1988 (38 years ago)
Entity Number: 1228453
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 104 ZOAR AVE, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD A MAURO Chief Executive Officer 104 ZOAR AVE, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
RONALD A MAURO DOS Process Agent 104 ZOAR AVE, FRANKFORT, NY, United States, 13340

Unique Entity ID

CAGE Code:
58UY3
UEI Expiration Date:
2020-01-23

Business Information

Division Name:
RAM COLLISION INC.
Activation Date:
2019-01-23
Initial Registration Date:
2008-11-11

Commercial and government entity program

CAGE number:
58UY3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-01-23

Contact Information

POC:
RONALD MAURO

History

Start date End date Type Value
1995-07-06 2000-02-18 Address PO BOX 325, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer)
1995-07-06 2000-02-18 Address 10 LOCK STREET, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office)
1995-07-06 2000-02-18 Address 10 LOCK STREET, MOHAWK, NY, 13407, USA (Type of address: Service of Process)
1988-01-20 1995-07-06 Address 506 WEST ALBANYT STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002277 2014-05-09 BIENNIAL STATEMENT 2014-01-01
120126002291 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100312003040 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080116003185 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060317002618 2006-03-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD20PN027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2888.70
Base And Exercised Options Value:
2888.70
Base And All Options Value:
2888.70
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-01-13
Description:
REPAIR COLLISION REPAIR G13-1981V
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD19PA279
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9593.87
Base And Exercised Options Value:
9593.87
Base And All Options Value:
9593.87
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-06-19
Description:
REPAIR C OLLISION REPAIR G41-3074U
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD18PQ053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2551.20
Base And Exercised Options Value:
2551.20
Base And All Options Value:
2551.20
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-01-18
Description:
IGF::OT::IGF REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State