Search icon

RAMCO ALTERATION CO., INC.

Company Details

Name: RAMCO ALTERATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1981 (44 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 725772
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 345 HUDSON ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMCO ALTERATION CO., INC. DOS Process Agent 345 HUDSON ST, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
DP-1720446 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
A802275-5 1981-10-01 CERTIFICATE OF INCORPORATION 1981-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11735271 0215000 1981-01-05 299 PARK AVE, New York -Richmond, NY, 10071
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-01-08
Case Closed 1981-02-18

Related Activity

Type Referral
Activity Nr 909032146

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1981-01-28
Abatement Due Date 1981-01-31
Nr Instances 1
11751377 0215000 1980-09-22 299 PARK AVE, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-09-22
Case Closed 1980-10-15

Related Activity

Type Complaint
Activity Nr 320384589

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-10-01
Abatement Due Date 1980-10-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1980-10-01
Abatement Due Date 1980-10-06
Nr Instances 1
Related Event Code (REC) Complaint
11794906 0215000 1979-08-20 15 UNION SQUARE WEST, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1979-09-26

Related Activity

Type Complaint
Activity Nr 320379944

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-09-06
Abatement Due Date 1979-09-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-09-06
Abatement Due Date 1979-09-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-09-06
Abatement Due Date 1979-09-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-09-06
Abatement Due Date 1979-09-11
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State