Name: | RAM CONSTRUCTION SERVICES OF MICHIGAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2008 (17 years ago) |
Entity Number: | 3640591 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 13800 ECKLES RD, LIVONIA, MI, United States, 48150 |
Name | Role | Address |
---|---|---|
ROBERT T MAZUR | Chief Executive Officer | 13800 ECKLES RD, LIVONIA, MI, United States, 48150 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-06 | 2012-08-16 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210128060260 | 2021-01-28 | BIENNIAL STATEMENT | 2020-03-01 |
190219060052 | 2019-02-19 | BIENNIAL STATEMENT | 2018-03-01 |
SR-97193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160308006558 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140307007232 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120816000305 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
120424002419 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100409003278 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080306000093 | 2008-03-06 | APPLICATION OF AUTHORITY | 2008-03-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State