Search icon

RAMAPO LIGHTING & ELECTRIC SUPPLIES INC.

Company Details

Name: RAMAPO LIGHTING & ELECTRIC SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2736768
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 32 S. CENTRAL AVE., SPRING VALLEY, NY, United States, 10977
Principal Address: 12 ZARUKIE TERR, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 S. CENTRAL AVE., SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ABRAHAM SCHARTZ Chief Executive Officer 32 S CENTRAL AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2004-04-15 2009-10-23 Address 32 S. CENTRAL AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-04-15 2009-10-23 Address 13 SCHUNENMUNK RD, UNIT 303, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2147090 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091023002231 2009-10-23 AMENDMENT TO BIENNIAL STATEMENT 2008-02-01
080530002034 2008-05-30 BIENNIAL STATEMENT 2008-02-01
060227003144 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040415002797 2004-04-15 BIENNIAL STATEMENT 2004-02-01
020228000401 2002-02-28 CERTIFICATE OF INCORPORATION 2002-02-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State