Search icon

RAMAPO CONSTRUCTION COMPANY, INC.

Company Details

Name: RAMAPO CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1975 (50 years ago)
Entity Number: 363547
ZIP code: 12524
County: Rockland
Place of Formation: New York
Address: PO BOX 534, FISHKILL, NY, United States, 12524
Principal Address: 42 JACKSON ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE TSILMIDOS Chief Executive Officer PO BOX 534, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 534, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2001-02-27 2009-02-20 Address 1070 RTE 9, STE 209, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2001-02-27 2009-02-20 Address 1070 RTE 9, STE 209, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-02-27 2009-02-20 Address 1070 RTE 9, STE 209, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1993-03-17 2001-02-27 Address 2029 ROUTE 9, SUITE 209, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-03-17 2001-02-27 Address 2029 ROUTE 9, SUITE 209, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060241 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170210006164 2017-02-10 BIENNIAL STATEMENT 2017-02-01
151222006027 2015-12-22 BIENNIAL STATEMENT 2015-02-01
130326002094 2013-03-26 BIENNIAL STATEMENT 2013-02-01
110303002616 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State