RAMAR HOMES, INC.

Name: | RAMAR HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1989 (36 years ago) |
Entity Number: | 1345631 |
ZIP code: | 13324 |
County: | Lewis |
Place of Formation: | New York |
Address: | 123 LOON LAKE, COLD BROOK, NY, United States, 13324 |
Principal Address: | 9957 MAIN STREET, COPENHAGEN, NY, United States, 13626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN E. WHEELER | Chief Executive Officer | PO BOX 123, 123 LOON LAKE, HINCKLEY, NY, United States, 13352 |
Name | Role | Address |
---|---|---|
STEVEN E WHEELER | DOS Process Agent | 123 LOON LAKE, COLD BROOK, NY, United States, 13324 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2011-04-29 | Address | CATARACT ST / PO BOX 394, COPENHAGEN, NY, 13626, 0394, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2001-04-20 | Address | PO BOX 394, COPENHAGEN, NY, 13626, 0394, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2011-04-29 | Address | CATARACT ST, COPENHAGEN, NY, 13626, 0394, USA (Type of address: Service of Process) |
1997-06-12 | 2011-04-29 | Address | PO BOX 394, CATARACT ST, COPENHAGEN, NY, 13626, 0394, USA (Type of address: Principal Executive Office) |
1993-06-29 | 1997-06-12 | Address | RD2 BOX 318 A1, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160217006217 | 2016-02-17 | BIENNIAL STATEMENT | 2015-04-01 |
110429002674 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090414003510 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070413002436 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050516002235 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State