Search icon

RAMP MOTORS LEASING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RAMP MOTORS LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1967 (59 years ago)
Entity Number: 205825
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 2 BAY ROAD, SETAUKET, NY, United States, 11733
Principal Address: 4 OAK ROAD, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BAY ROAD, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
CHARLES R RAMPONE Chief Executive Officer 4 OAK ROAD, SETAUKET, NY, United States, 11733

Unique Entity ID

CAGE Code:
6WYE6
UEI Expiration Date:
2020-06-25

Business Information

Division Name:
RAMP MOTORS LEASING CORPORATION
Activation Date:
2019-06-26
Initial Registration Date:
2013-06-12

Commercial and government entity program

CAGE number:
6WYE6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-18
CAGE Expiration:
2028-06-28
SAM Expiration:
2024-06-18

Contact Information

POC:
WAYNE E. RAMPONE

History

Start date End date Type Value
2011-01-13 2016-02-16 Address 4 OAK ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1997-04-04 2011-01-13 Address 4 OAK RD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1995-02-15 2011-01-13 Address 4 OAK RD., SETAUKET, NY, 11733, 3125, USA (Type of address: Chief Executive Officer)
1995-02-15 2011-01-13 Address 4 OAK RD., SETAUKET, NY, 11733, 3125, USA (Type of address: Principal Executive Office)
1995-02-15 1997-04-04 Address 4 OAK RD., BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160216000052 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
150121006451 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130201002172 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110113002628 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081226002205 2008-12-26 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State