Search icon

RAMCO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1472824
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 15 VAN CORTLANDT PLACE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD PANTOLIANO Chief Executive Officer 15 VAN CORTLANDT PLACE, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 VAN CORTLANDT PLACE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1998-09-11 2002-09-19 Address PO BOX 665, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-05-11 2000-09-07 Address 383 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-05-11 2000-09-07 Address 383 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-05-11 1998-09-11 Address P.O. BOX 356, CROTON-ON-HUDSON, NY, 10520, 0356, USA (Type of address: Service of Process)
1991-09-03 1993-05-11 Address 424 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1720447 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020919002691 2002-09-19 BIENNIAL STATEMENT 2002-09-01
000907002004 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980911002300 1998-09-11 BIENNIAL STATEMENT 1998-09-01
930511002612 1993-05-11 BIENNIAL STATEMENT 1992-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State