Name: | RESETARITS CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1987 (38 years ago) |
Entity Number: | 1181977 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 66 SPRINGBROOK SHORES DRIVE, ELMA, NY, United States, 14059 |
Principal Address: | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RESETARITS CONSTRUCTION CORPORATION, CONNECTICUT | 1162020 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KPN4E3HT8NU1 | 2025-02-05 | 1500 UNION RD STE 100, WEST SENECA, NY, 14224, 2171, USA | 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.resetaritsconstruction.com |
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-22 |
Initial Registration Date | 2009-05-14 |
Entity Start Date | 1987-06-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236210, 236220, 541310, 541330, 541340, 541410, 541420, 541490, 541611, 541618, 541690, 541990 |
Product and Service Codes | Y1AA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARIBETH MALACHOWSKI |
Role | OFFICE ADMINISTRATOR |
Address | 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA |
Title | ALTERNATE POC |
Name | KATE RESETARITS |
Address | 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARIBETH MALACHOWSKI |
Role | OFFICE ADMINISTRATOR |
Address | 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA |
Title | ALTERNATE POC |
Name | KATE RESETARITS |
Address | 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | KATE RESETARITS |
Address | 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA |
Name | Role | Address |
---|---|---|
DAVID W. RESETARITS | DOS Process Agent | 66 SPRINGBROOK SHORES DRIVE, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
DAVID W. RESETARITS | Chief Executive Officer | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2023-06-19 | Address | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-01 | 2023-06-19 | Address | 66 SPRINGBROOK SHORES DRIVE, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2017-06-01 | 2023-06-19 | Address | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2021-06-01 | Address | 66 SPRINGBROOK SHORES DRIVE, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2007-06-29 | 2017-06-01 | Address | 1115 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
2005-08-17 | 2007-06-29 | Address | 1000 MAPLE RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2017-06-01 | Address | PO BOX 313, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2005-08-17 | Address | 131 KETTLE RUN, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1993-05-10 | 2003-06-11 | Address | P.O. BOX 159, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619000579 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
210601060084 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190815060364 | 2019-08-15 | BIENNIAL STATEMENT | 2019-06-01 |
170601006543 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006555 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605007091 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110817002557 | 2011-08-17 | BIENNIAL STATEMENT | 2011-06-01 |
090618002550 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070629002276 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050817002251 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2609257107 | 2020-04-11 | 0296 | PPP | 1500 Union Road, BUFFALO, NY, 14224-2112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6721118410 | 2021-02-10 | 0296 | PPS | 1500 Union Rd, West Seneca, NY, 14224-2171 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2258709 | Intrastate Non-Hazmat | 2024-10-16 | - | - | 1 | 3 | Priv. Pass. (Business), Priv. Pass.(Non-business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State