Search icon

RAMAPO SHEET METAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMAPO SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1976 (49 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 411582
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 74 DEMAREST MILL ROAD, BARDONIA, NY, United States, 10954
Principal Address: BOX 575, 74 DEMAREST MILL ROAD, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 DEMAREST MILL ROAD, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
JOHN YURCIK Chief Executive Officer 3 ARROW HEAD LANE, SUFFOLK, NY, United States, 10901

History

Start date End date Type Value
1983-10-14 1993-05-28 Address PO BOX 515, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
1976-10-04 1983-10-14 Address 101 NORTH MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081010037 2008-10-10 ASSUMED NAME CORP INITIAL FILING 2008-10-10
DP-1395189 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931129002300 1993-11-29 BIENNIAL STATEMENT 1993-10-01
930528002009 1993-05-28 BIENNIAL STATEMENT 1992-10-01
B029577-2 1983-10-14 CERTIFICATE OF AMENDMENT 1983-10-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-23
Type:
Complaint
Address:
C/O NYACK HOSPITAL, MIDLAND AVE., NYACK, NY, 10960
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-07-30
Type:
Planned
Address:
BENMOCHE ROAD, HARRIS, NY, 12742
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State