Name: | JAMES H. RAMBO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1967 (58 years ago) |
Entity Number: | 215488 |
ZIP code: | 11972 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1348 SPEONK RIVERHEAD RD, SPEONK, NY, United States, 11972 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F GUILLOZ | Chief Executive Officer | PO BOX 749, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
JAMES H. RAMBO, INC. | DOS Process Agent | 1348 SPEONK RIVERHEAD RD, SPEONK, NY, United States, 11972 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-14 | 2014-02-11 | Address | 229 BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2009-10-14 | Address | 229 BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2014-02-11 | Address | 229 BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1999-11-08 | 2014-02-11 | Address | 229 BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
1993-10-28 | 1999-11-08 | Address | BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060429 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
151014006311 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
140211006150 | 2014-02-11 | BIENNIAL STATEMENT | 2013-10-01 |
111103003099 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091014002566 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State