Search icon

RAMAPO CUSTOM CARPENTRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMAPO CUSTOM CARPENTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1565686
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 128 ORANGE AVE, SUFFERN, NY, United States, 10901
Principal Address: 208 JEFSEY AVE, GREENWOOD LAKE, NY, United States, 10925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORRY OSINGA Chief Executive Officer PO BOX 127, 128 ORANGE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
ORRY OSINGA DOS Process Agent 128 ORANGE AVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2005-10-28 2007-08-21 Address 22 CHERRY LANE, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office)
2005-10-28 2007-08-21 Address PO BOX 127, 3 CROSS ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2005-10-28 2007-08-21 Address 3 CROSS ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1999-09-14 2005-10-28 Address 16 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, 10977, 1117, USA (Type of address: Service of Process)
1993-10-05 2005-10-28 Address 16 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, 10977, 1117, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935228 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070821002188 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051028002192 2005-10-28 BIENNIAL STATEMENT 2005-08-01
031017002426 2003-10-17 BIENNIAL STATEMENT 2003-08-01
990914002106 1999-09-14 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-09
Type:
Planned
Address:
3 CROSS STREET, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-17
Type:
Referral
Address:
3 CROSS STREET, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-14
Type:
Complaint
Address:
COLONIAL CT. & BLAUVELT ROAD, PEARL RIVER, NY, 10965
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-06-30
Type:
Complaint
Address:
CORNER OF FILORS LANE AND ROUTE 9W, STONY POINT, NY, 10980
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State