Entity Name: | RAMCO ENVIRONMENTAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Mar 1986 |
Business ALEI: | 0181386 |
Annual report due: | 14 Mar 2025 |
Business address: | 253 LOCUST STREET, HARTFORD, CT, 06114, United States |
Mailing address: | 253 LOCUST ST., HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | Laurie@Ramcocompanies.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2014-07-27 |
Expiration Date: | 2016-07-27 |
Status: | Expired |
Product: | Asbestos removal, lead abatement, mold remediation, light industrial environmental cleaning |
Number Of Employees: | 1 |
Goods And Services Description: | Environmental Services |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3XGE1 | Active | Non-Manufacturer | 2004-06-28 | 2024-03-09 | - | - | |||||||||||||||
|
POC | SCOTT RUDDER |
Phone | +1 860-278-6196 |
Fax | +1 860-527-4067 |
Address | 253 LOCUST ST, HARTFORD, CT, 06114 2008, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HENRY M. BECK JR. | Agent | HALLORAN & SAGE LLP, ONE GOODWIN SQUARE, 225 ASYLUM STREET, HARTFORD, CT, 06103, United States | 225 ASYLUM STREET, HARTFORD, CT, 06103, United States | +1 860-228-3141 | Laurie@Ramcocompanies.com | 41 SLEEPY HOLLOW RD., COLUMBIA, CT, 06237, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS H. RUDDER | Director | 253 LOCUST STREET, HARTFORD, CT, 06114, United States | 9 OVERLOOK DRIVE, CANTON, CT, 06019, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
C. SCOTT RUDDER | Officer | 253 LOCUST STREET, HARTFORD, CT, 06114, United States | 3 MIDWOOD FARM ROAD, EAST HAMPTON, CT, 06424, United States |
THOMAS H. RUDDER | Officer | 253 LOCUST STREET, HARTFORD, CT, 06114, United States | 9 OVERLOOK DRIVE, CANTON, CT, 06019, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RAMCO ASBESTOS ABATEMENT, INCORPORATED | RAMCO ENVIRONMENTAL, INC. | 1991-04-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238134 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011081133 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0010362580 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007327309 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006821945 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006542242 | 2019-04-25 | - | Annual Report | Annual Report | 2019 |
0006181319 | 2018-05-10 | - | Annual Report | Annual Report | 2018 |
0006181314 | 2018-05-10 | - | Annual Report | Annual Report | 2017 |
0005577480 | 2016-05-31 | - | Annual Report | Annual Report | 2016 |
0005339755 | 2015-05-29 | - | Annual Report | Annual Report | 2015 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | VA24111P9902 | 2011-09-30 | 2011-09-30 | 2011-09-30 | |||||||||||||||||||||
|
Title | EMERGENCY ASBESTOS ABATEMENT |
NAICS Code | 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL |
Product and Service Codes | F101: AIR QUALITY SUPPORT SERVICES |
Recipient Details
Recipient | RAMCO ENVIRONMENTAL INC |
UEI | QPZTRSLKNTG2 |
Legacy DUNS | 197525280 |
Recipient Address | 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES |
Unique Award Key | CONT_AWD_VA689C10389_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | EMERGENCY ASBESTOS ABATEMENT BLDG 4 NEWINGTON CAMPUS |
NAICS Code | 541620: ENVIRONMENTAL CONSULTING SERVICES |
Product and Service Codes | F108: HARZ REMV/CLEAN-UP/DISP/OP |
Recipient Details
Recipient | RAMCO ENVIRONMENTAL INC |
UEI | QPZTRSLKNTG2 |
Legacy DUNS | 197525280 |
Recipient Address | 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES |
Unique Award Key | CONT_AWD_VA241C2159A_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | ASBESTOS ABATEMENT |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Z111: MAINT-REP-ALT/OFFICE BLDGS |
Recipient Details
Recipient | RAMCO ENVIRONMENTAL INC |
UEI | QPZTRSLKNTG2 |
Legacy DUNS | 197525280 |
Recipient Address | 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123280224 | 0111500 | 1996-03-20 | SIKORSKY MEMORIAL AIRPORT, STRATFORD, CT, 06497 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902561836 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261101 F02 |
Issuance Date | 1996-04-30 |
Abatement Due Date | 1996-05-17 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261101 O04 I |
Issuance Date | 1996-04-30 |
Abatement Due Date | 1996-05-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261101 G05 IIB2 |
Issuance Date | 1996-04-30 |
Abatement Due Date | 1996-05-17 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261101 J02 I |
Issuance Date | 1996-04-30 |
Abatement Due Date | 1996-05-17 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1994-07-08 |
Case Closed | 1994-10-11 |
Related Activity
Type | Complaint |
Activity Nr | 74615949 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260103 H05 I |
Issuance Date | 1994-08-31 |
Abatement Due Date | 1994-09-13 |
Nr Instances | 4 |
Nr Exposed | 6 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1987-01-27 |
Case Closed | 1987-06-08 |
Related Activity
Type | Complaint |
Activity Nr | 71270557 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 D |
Issuance Date | 1987-04-28 |
Abatement Due Date | 1987-05-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260058 K01 II |
Issuance Date | 1987-04-28 |
Abatement Due Date | 1987-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3749087100 | 2020-04-12 | 0156 | PPP | 253 LOCUSTS ST, HARTFORD, CT, 06114-2008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9053888502 | 2021-03-12 | 0156 | PPS | 253 Locust St, Hartford, CT, 06114-2008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005243389 | Active | OFS | 2024-10-09 | 2029-12-27 | AMENDMENT | |||||||||||||
|
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Parties
Name | RAMCO ENVIRONMENTAL, INC. |
Role | Debtor |
Name | MECHANICS SAVINGS BANK |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information