Search icon

R.A.M. ACOUSTICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.A.M. ACOUSTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1989 (36 years ago)
Entity Number: 1353977
ZIP code: 12033
County: Saratoga
Place of Formation: New York
Address: 19 ORCHARD ROAD, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 100

Share Par Value 0.05

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T. MURPHY Chief Executive Officer 19 ORCHARD ROAD, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 ORCHARD ROAD, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
1989-05-18 1995-06-08 Address GRONCZNICK RD., RR 2, STILLWATER, NY, 12070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030617002174 2003-06-17 BIENNIAL STATEMENT 2003-05-01
010531002271 2001-05-31 BIENNIAL STATEMENT 2001-05-01
000313002751 2000-03-13 BIENNIAL STATEMENT 1999-05-01
970801002145 1997-08-01 BIENNIAL STATEMENT 1997-05-01
950608002004 1995-06-08 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-13
Type:
Planned
Address:
SHEN SCHOOLS, 970 RTE. 146, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-13
Type:
Planned
Address:
54 STATE STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-12-06
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES, ADIRONDACK
Party Role:
Plaintiff
Party Name:
R.A.M. ACOUSTICAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State