Name: | RAM CONSTRUCTION SERVICES OF MICHIGAN, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1991 (34 years ago) |
Authority Date: | 07 Jun 1991 (34 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0287186 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Large (100+) |
Principal Office: | 13800 ECKLES RD., LIVONIA, MI 48150 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Robert Mazur | President |
Name | Role |
---|---|
Tom Szabo | Secretary |
Name | Role |
---|---|
Steve Nagel | Treasurer |
Name | Role |
---|---|
Raymond Scott Auvenshine | Vice President |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Action |
---|---|
WESTERN WATERPROOFING COMPANY OF MICHIGAN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WESTERN WATERPROOFING COMPANY | Unknown | No data |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-01-31 |
Annual Report | 2022-02-15 |
Annual Report | 2021-09-08 |
Annual Report | 2020-02-13 |
Annual Report | 2019-02-18 |
Annual Report | 2018-02-20 |
Annual Report | 2017-02-15 |
Annual Report | 2016-03-11 |
Annual Report | 2015-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316530880 | 0452110 | 2012-10-04 | 162 EAST MAIN STREET, LEXINGTON, KY, 40507 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 G01 IA |
Issuance Date | 2013-03-13 |
Abatement Due Date | 2013-03-21 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260052 D01 |
Issuance Date | 2013-03-13 |
Abatement Due Date | 2013-04-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Sources: Kentucky Secretary of State