Search icon

RAM CONSTRUCTION SERVICES OF MICHIGAN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT T MAZUR Chief Executive Officer 13800 ECKLES RD, LIVONIA, MI, United States, 48150

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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