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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 DEMAREST MILL ROAD, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JOHN YURCIK | Chief Executive Officer | 3 ARROW HEAD LANE, SUFFOLK, NY, United States, 10901 |
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) |
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 |
A346750-4 | 1976-10-04 | CERTIFICATE OF INCORPORATION | 1976-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100167220 | 0213100 | 1985-07-23 | C/O NYACK HOSPITAL, MIDLAND AVE., NYACK, NY, 10960 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70951330 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-07-31 |
Case Closed | 1984-07-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State