Search icon

RAMMELT & SONS, INC.

Company Details

Name: RAMMELT & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1963 (61 years ago)
Entity Number: 162120
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 8864 ROUTE 20 W, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8864 ROUTE 20 W, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
DAVID S RAMMELT Chief Executive Officer 8864 W ROUTE 20, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
1997-12-30 2006-01-13 Address 8864 ROUTE 20 W, WESTFIELD, NY, 14787, 9779, USA (Type of address: Chief Executive Officer)
1993-12-23 1997-12-30 Address R.D., ROUTE 20, WESTFIELD, NY, 00000, USA (Type of address: Service of Process)
1993-01-05 1997-12-30 Address BOX 328 - WEST MAIN ROAD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-12-30 Address BOX 328 - WEST MAIN ROAD, WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office)
1963-12-16 1993-12-23 Address R.D., ROUTE 20, WESTFIELD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140102002210 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111219002416 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091216002030 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071212002974 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060113003060 2006-01-13 BIENNIAL STATEMENT 2005-12-01

Court Cases

Court Case Summary

Filing Date:
1996-03-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RAMMELT & SONS, INC.
Party Role:
Plaintiff
Party Name:
CUB CADET CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State