Search icon

PYRAMID RAMPS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID RAMPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2003 (22 years ago)
Date of dissolution: 07 Oct 2021
Entity Number: 2934139
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 4 RIVERSIDE DR., 165, UTICA, NY, United States, 13502

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
FRANCIS DAMBROSIO Chief Executive Officer 4 RIVERSIDE DR., 165, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
PYRAMID RAMPS INC. DOS Process Agent 4 RIVERSIDE DR., 165, UTICA, NY, United States, 13502

National Provider Identifier

NPI Number:
1962942151

Authorized Person:

Name:
JOHN JAMES WENTZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3157905877

History

Start date End date Type Value
2022-04-20 2022-04-20 Address 4 RIVERSIDE DR., 165, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-04-20 2022-04-20 Address 4 RIVERSIDE DR, 165, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2019-07-01 2022-04-20 Address 6050 RICHARDS ROAD, SUITE 711, UTICA, NY, 13502, USA (Type of address: Service of Process)
2017-03-02 2022-04-20 Address 4 RIVERSIDE DR, 165, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2017-03-02 2019-07-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420003327 2021-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-07
211003000163 2021-10-03 BIENNIAL STATEMENT 2021-10-03
190701061195 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170824006236 2017-08-24 BIENNIAL STATEMENT 2017-07-01
170302002006 2017-03-02 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State