Search icon

RAMADA CONTRACTING CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RAMADA CONTRACTING CORP., CONNECTICUT 0556675 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOHN MAFFEI - RAMADA CONTRACTING CORP. Chief Executive Officer 1415 BOSTON POST RD, LARCHMONT, NY, United States, 10538

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122240377 0213100 1996-04-22 UNION AVE., NEW WINDSOR, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-22
Case Closed 1996-08-06

Violation Items

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