Name: | RAMADA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1442832 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1415 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RAMADA CONTRACTING CORP., CONNECTICUT | 0556675 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1415 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JOHN MAFFEI - RAMADA CONTRACTING CORP. | Chief Executive Officer | 1415 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-30 | 1992-11-24 | Address | 1415 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1558911 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000045003370 | 1993-09-03 | BIENNIAL STATEMENT | 1993-04-01 |
921124002064 | 1992-11-24 | BIENNIAL STATEMENT | 1992-04-01 |
C135371-4 | 1990-04-30 | CERTIFICATE OF INCORPORATION | 1990-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122240377 | 0213100 | 1996-04-22 | UNION AVE., NEW WINDSOR, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1996-05-06 |
Abatement Due Date | 1996-05-09 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1996-05-06 |
Abatement Due Date | 1996-05-09 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1996-05-06 |
Abatement Due Date | 1996-05-09 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1996-05-06 |
Abatement Due Date | 1996-05-09 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State