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
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-19 | 2023-06-19 | Address | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State