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 |
Name | Role | Address |
---|---|---|
ROMAN GRAURE JR | Chief Executive Officer | 4 E. FREDERICK PLACE, CEDAR KNOLLS, NJ, United States, 07927 |
Name | Role | Address |
---|---|---|
C/O RICHARD G. DELLA RATTA, ESQ. | DOS Process Agent | 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State