Search icon

DUTCHESS RESOURCE MANAGEMENT, INC.

Company Details

Name: DUTCHESS RESOURCE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280874
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1515 Broadway, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTA A. D'ALIMONTE Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-08 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-01 2020-07-15 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-07-01 2016-07-01 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-07-13 2012-07-09 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-07-13 2014-07-01 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-07-23 2006-07-13 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-07-23 2006-07-13 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708000159 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220708000324 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200715060278 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180702006786 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006111 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006040 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006280 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100618002908 2010-06-18 BIENNIAL STATEMENT 2010-07-01
080624002288 2008-06-24 BIENNIAL STATEMENT 2008-07-01
060713002281 2006-07-13 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106816689 0213100 1989-07-13 SAND DOCK ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-11-29
Case Closed 1990-03-02

Related Activity

Type Inspection
Activity Nr 106823750
Type Complaint
Activity Nr 72659014
Health Yes
Type Inspection
Activity Nr 106816713

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1990-01-04
Abatement Due Date 1990-01-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-01-04
Abatement Due Date 1990-02-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-01-04
Abatement Due Date 1990-01-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-01-04
Abatement Due Date 1990-01-25
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-01-04
Abatement Due Date 1990-02-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 39
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-01-04
Abatement Due Date 1990-02-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 39
Gravity 04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State