Search icon

SAMUEL RESNIK & CO., INC.

Company Details

Name: SAMUEL RESNIK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1955 (70 years ago)
Date of dissolution: 01 Nov 1989
Entity Number: 103931
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 656 EAST 133RD STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 EAST 133RD STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
1955-06-23 1985-10-03 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C177827-2 1991-06-03 ASSUMED NAME CORP INITIAL FILING 1991-06-03
C071202-3 1989-11-01 CERTIFICATE OF DISSOLUTION 1989-11-01
B273939-2 1985-10-03 CERTIFICATE OF AMENDMENT 1985-10-03
9048-66 1955-06-23 CERTIFICATE OF INCORPORATION 1955-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11861333 0215600 1982-08-16 4660 3RD AVE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-16
Case Closed 1982-08-19
12089660 0235500 1978-05-23 4660 THIRD AVE, New York -Richmond, NY, 10458
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-23
Case Closed 1984-03-10
12089520 0235500 1978-04-13 4660 THIRD AVE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1978-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-04-24
Abatement Due Date 1978-05-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-04-24
Abatement Due Date 1978-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State