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
Name | Role | Address |
---|---|---|
MIKE TSILMIDOS | Chief Executive Officer | PO BOX 534, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 534, FISHKILL, NY, United States, 12524 |
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) |
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