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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 JEFRYN BLVD EAST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JOEL LORGE | Chief Executive Officer | 67 JEFRYN BLVD EAST, DEER PARK, NY, United States, 11729 |
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.
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) |
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