Name: | RAMCON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2001 (24 years ago) |
Date of dissolution: | 11 Jun 2010 |
Entity Number: | 2604873 |
ZIP code: | 13827 |
County: | Tioga |
Place of Formation: | New York |
Address: | 5071 GASKILL ROAD, OWEGO, NY, United States, 13827 |
Principal Address: | 5071 GASKILL RD, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY G. MANCINI | Chief Executive Officer | 5071 GASKILL RD, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5071 GASKILL ROAD, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-25 | 2009-01-23 | Address | 5071 GASKILL RD, OWEGO, NY, 13827, 5535, USA (Type of address: Chief Executive Officer) |
2005-03-25 | 2009-01-23 | Address | 5071 GASKILL RD, OWEGO, NY, 13827, 5535, USA (Type of address: Principal Executive Office) |
2003-02-25 | 2005-03-25 | Address | 5071 GASKILL RD, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2005-03-25 | Address | 5071 GASKILL RD, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2009-01-23 | Address | 5071 GASKILL ROAD, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100611000890 | 2010-06-11 | CERTIFICATE OF DISSOLUTION | 2010-06-11 |
090123003548 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070307002724 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050325002422 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
030225002451 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010212000198 | 2001-02-12 | CERTIFICATE OF INCORPORATION | 2001-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306307810 | 0215800 | 2003-03-25 | PENNSYLVANIA AVE PUMP STATION, BINGHAMTON, NY, 13901 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 2003-04-07 |
Abatement Due Date | 2003-04-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-04-24 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State