Search icon

ACE RAM CONSTRUCTION, INC.

Headquarter

Company Details

Name: ACE RAM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2015 (10 years ago)
Entity Number: 4796114
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 184 Stoneleigh Ave, Carmel, NY, United States, 10512
Principal Address: 184 Stoneleigh Ave Carmel NY 10512, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 Stoneleigh Ave, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
ANNMARIE RAMIREZ Chief Executive Officer 184 STONELEIGH AVE CARMEL NY 10512, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
2970956
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3041472
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1311355
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-28 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-28 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-28 2024-05-28 Address 556 CROTON LAKE RD., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528001778 2024-05-28 BIENNIAL STATEMENT 2024-05-28
150728010255 2015-07-28 CERTIFICATE OF INCORPORATION 2015-07-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-05
Type:
Planned
Address:
9JOHNSON PLACE, RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Date of last update: 25 Mar 2025

Sources: New York Secretary of State