Name: | RAMAR STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1985 (40 years ago) |
Entity Number: | 968937 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605 |
Principal Address: | 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J RANDALL | Chief Executive Officer | 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
RAMAR STEEL ERECTORS, INC. | DOS Process Agent | 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2021-01-04 | Address | 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2007-01-09 | 2011-01-25 | Address | 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2011-01-25 | Address | 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
1997-03-05 | 2011-01-25 | Address | 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
1993-03-15 | 2007-01-09 | Address | 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061928 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060878 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170106006442 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
130108006061 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
111003000535 | 2011-10-03 | CERTIFICATE OF AMENDMENT | 2011-10-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State