Search icon

TRAM BROS., INC.

Company Details

Name: TRAM BROS., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358150
ZIP code: 10918
County: Orange
Place of Formation: New Jersey
Address: 61 BROOKSIDE AVE, #17M, CHESTER, NY, United States, 10918

Agent

Name Role Address
PAUL TRAMONTOZZI Agent %ORANGE COUNTY TIRE, 66 RT 17M, CHESTER, NY, 10924

DOS Process Agent

Name Role Address
PAUL TRAMONTOZZI DOS Process Agent 61 BROOKSIDE AVE, #17M, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
PAUL D TRAMONTOZZI Chief Executive Officer 61 BROOKSIDE AVE, #17M, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2011-06-17 2013-07-09 Address 61 BROOKSIDE AVENUE / 17M, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2011-06-17 2013-07-09 Address 61 BROOKSIDE AVENUE / 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2011-06-17 2013-07-09 Address 61 BROOKSIDE AVENUE / 17M, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1997-06-04 2011-06-17 Address 61 BROOKSIDE AVE - 17M, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1997-06-04 2011-06-17 Address 61 BROOKSIDE AVE - 17M, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1997-06-04 2011-06-17 Address 61 BROOKSIDE AVE - 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-06-04 Address 66 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-06-04 Address 66 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1993-01-19 1997-06-04 Address C/O ORANGE COUNTY TIRE, 66 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1989-06-05 1993-01-19 Address %ORANGE COUNTY TIRE, 66 RT. 17M, CHESTER, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002455 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110617002053 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090707003724 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070607002445 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050801002206 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030605002917 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010627002032 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990616002112 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970604002252 1997-06-04 BIENNIAL STATEMENT 1997-06-01
000051004057 1993-10-01 BIENNIAL STATEMENT 1993-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809867 Civil Rights Employment 2008-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-11-14
Termination Date 2009-06-15
Date Issue Joined 2008-12-18
Pretrial Conference Date 2009-03-11
Section 2000
Sub Section E
Status Terminated

Parties

Name KATRIS
Role Plaintiff
Name TRAM BROS., INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State