RAMSEY CONSTRUCTORS, INC.


Address: 28 E. Main Street, Suite 1500, Rochester, New York 14614

RAMSEY CONSTRUCTORS, INC. (DOS ID 2022082) is a corporation registered with New York State Department of State (NYSDOS). The initial filling date is April 22, 1996. The corporate CEO is CHRISTOPHER RAMSEY.

Business Overview

Entity Name RAMSEY CONSTRUCTORS, INC.
Department of State (DOS) ID 2022082
Jurisdiction NEW YORK
Initial DOS Filing Date 1996-04-22
Entity Type DOMESTIC BUSINESS CORPORATION
County ONTARIO
DOS Process Name ADAMS LECLAIR, LLP
DOS Process Address Attn: Richard T. Bell Jr.
28 E. Main Street, Suite 1500
Rochester
New York 14614
CEO Name CHRISTOPHER RAMSEY
CEO Address 5711 Gateway Park
Lakeville
New York 14480
Location Name RAMSEY CONSTRUCTORS, INC.
Location Address 5711 Gateway Park
Lakeville
New York 14480

Campaign finance contributions filed with NYS Board of Elections

Candidate / Committee Contributor Amount Election Year
FRIENDS OF MAGGIE BROOKS RAMSEY CONSTRUCTORS, INC. 5711 Gateway Park, Lakeville, NY 14480 10500.00 2006 2007 2008 2011
MONROE COUNTY REPUBLICAN HOUSEKEEPING COMMITTEE RAMSEY CONSTRUCTORS, INC. 5711 Gateway Park, Lakeville, NY 14480 4310.00 2010
MONROE COUNTY REPUBLICAN CAMPAIGN CMTE RAMSEY CONSTRUCTORS, INC. 5711 Gateway Park, Lakeville, NY 14480 1500.00 2007
CATHY YOUNG FOR SENATE RAMSEY CONSTRUCTORS, INC. 5711 Gateway Park, Lakeville, NY 14480 1250.00 2008 2010 2016
LIVINGSTON COUNTY REPUBLICAN COMMITTEE RAMSEY CONSTRUCTORS, INC. 5711 Gateway Park, Lakeville, NY 14480 1080.00 2013 2015 2017
ASSOCIATED GENERAL CONTRACTORS OF NEW YORK STATE PAC RAMSEY CONSTRUCTORS, INC. 5711 Gateway Park, Lakeville, NY 14480 600.00 2016
FRIENDS OF SEAN HANNA RAMSEY CONSTRUCTORS, INC. 5711 Gateway Park, Lakeville, NY 14480 500.00 2011

Office Location

Street Address ATTN: RICHARD T. BELL JR.
28 E. MAIN STREET, SUITE 1500
City ROCHESTER
State NEW YORK
Zip Code 14614

Corporations at the same zip code

Entity Name Office Address Start Date
54 PARK AVENUE NYC LLC 45 N. Plymouth Avenue, Rochester, New York 14614 2020-10-22
BOYD CAPITAL MANAGEMENT LLC 30 West Broad St., Unit 2, Rochester, New York 14614 2020-10-01
JAYRU TRUCKING CORP. Po Box 14025, Rochester, New York 14614 2020-09-30
T & T LEGACY METALS LLC 224 West Main St, Po Box 14085, Rochester, New York 14614 2020-09-22
AZZURRI HOME MANAGEMENT, LLC 1 East Main Street, Suite 711, Rochester, New York 14614 2020-09-18
AMERICAN PLUMBING HVAC MECHANICAL OF SYRACUSE, LLC 28 East Main Street, Ste. 1500, Rochester, New York 14614 2020-08-25
CASS & MORALES INVESTIGATIVE SERVICES, LLC 1 East Main St. Suite 708, Rochester, New York 14614 2020-08-05
FINESSE MEDIA GROUP LLC 39 W. Main St., Ste. 101, Rochester, New York 14614 2020-08-03
146 HOLLYWOOD RD LLC 28 East Main Street, Suite 1500, Rochester, New York 14614 2020-07-14
91 E FIRST STREET, LLC Suite 307, Rochester, New York 14614 2020-07-08

Business Officer

Business Role Name Address
CEO CHRISTOPHER RAMSEY 5711 Gateway Park, Lakeville, New York 14480

Entities with the same officer

Entity Name Office Address Start Date
ALSET TRANSPORTATION INC. 42 Woodcliff Rd, Islip Terrace, New York 11752 2015-12-29
EVOLUTION AUTOMOTIVE, LLC 42 Woodcliff Rd, Islip Terrace, New York 11752 2018-02-27

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on RAMSEY CONSTRUCTORS, INC..

Dataset Information

Data Provider New York State Department of State (NYSDOS)
Jurisdiction New York State

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.