Search icon

RAM SYSTEMS LTD.

Company Details

Name: RAM SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1984 (40 years ago)
Date of dissolution: 26 Sep 1996
Entity Number: 928512
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 1015 ELMONT ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1015 ELMONT ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
GERARD J. FRUSCI Chief Executive Officer 1015 ELMONT ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1984-12-04 1992-12-30 Address 1015 ELMONT RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960926000059 1996-09-26 CERTIFICATE OF DISSOLUTION 1996-09-26
940511002183 1994-05-11 BIENNIAL STATEMENT 1993-12-01
921230002739 1992-12-30 BIENNIAL STATEMENT 1992-12-01
B263955-2 1985-09-04 CERTIFICATE OF AMENDMENT 1985-09-04
B167846-10 1984-12-04 CERTIFICATE OF INCORPORATION 1984-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17538950 0214700 1985-12-31 345 LAKEVILLE RD., GREAT NECK, NY, 11020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-31
Case Closed 1986-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-02
Abatement Due Date 1986-01-07
Nr Instances 2
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State