Search icon

RAMTRONIX INCORPORATED

Company Details

Name: RAMTRONIX INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1976 (49 years ago)
Date of dissolution: 30 May 2017
Entity Number: 404031
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 67 JEFRYN BLVD EAST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 JEFRYN BLVD EAST, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOEL LORGE Chief Executive Officer 67 JEFRYN BLVD EAST, DEER PARK, NY, United States, 11729

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
31589
UEI Expiration Date:
2017-08-15

Business Information

Activation Date:
2016-08-15
Initial Registration Date:
2004-02-23

History

Start date End date Type Value
1993-08-18 2004-07-29 Address 67 JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-08-18 2006-06-20 Address 67 JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-08-18 2006-06-20 Address 67 JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1976-07-02 1993-08-18 Address 33 HARRISON AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170530000932 2017-05-30 CERTIFICATE OF DISSOLUTION 2017-05-30
160701006620 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140702006348 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120718006076 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100721002527 2010-07-21 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State