Search icon

NIRAM, INC.

Company Details

Name: NIRAM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1994 (31 years ago)
Entity Number: 1805640
ZIP code: 12305
County: Schenectady
Place of Formation: New Jersey
Principal Address: 4 E. FREDERICK PLACE, CEDAR KNOLLS, NJ, United States, 07927
Address: 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
ROMAN GRAURE JR Chief Executive Officer 4 E. FREDERICK PLACE, CEDAR KNOLLS, NJ, United States, 07927

DOS Process Agent

Name Role Address
C/O RICHARD G. DELLA RATTA, ESQ. DOS Process Agent 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2008-03-06 2020-04-10 Address 91 FULTON ST., BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2002-03-15 2008-03-06 Address 91 FULTON ST., BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2002-03-15 2020-04-10 Address 91 FULTON ST., BOONTON, NJ, 07005, USA (Type of address: Principal Executive Office)
1996-07-18 2002-03-15 Address 224 LACKAWANNA AVE, PO BOX 2130, WEST PATERSON, NJ, 07424, USA (Type of address: Chief Executive Officer)
1996-07-18 2002-03-15 Address 224 LACKAWANNA AVE, WEST PATERSON, NJ, 07424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200410060176 2020-04-10 BIENNIAL STATEMENT 2020-03-01
140603002382 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120508002220 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100423002929 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080306002575 2008-03-06 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-19
Type:
Complaint
Address:
390 N RIDGE RD., RYE BROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-12
Type:
Planned
Address:
54 OMSTEAD ROAD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-06-08
Type:
Referral
Address:
121 SOUTH 6 AVE., MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-01
Type:
Planned
Address:
11260 NYE ROUTE 9W, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-26
Type:
Complaint
Address:
121 SOUTH 6 AVE., MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
NIRAM, INC.
Party Role:
Plaintiff
Party Name:
STERLING NATIONAL BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIRAM, INC.
Party Role:
Plaintiff
Party Name:
VILLAGE OF SCARSDALE
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
NIRAM, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State