Search icon

RAMCON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY G. MANCINI Chief Executive Officer 5071 GASKILL RD, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5071 GASKILL ROAD, OWEGO, NY, United States, 13827

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306307810 0215800 2003-03-25 PENNSYLVANIA AVE PUMP STATION, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-25
Emphasis S: CONSTRUCTION
Case Closed 2003-09-30

Violation Items

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