Search icon

DUTCHESS RESOURCE MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-15 2024-07-08 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-07-01 2020-07-15 Address 51 W 52ND STREET, NEW YORK, NY, 10019, 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-07-13
Type:
Unprog Rel
Address:
SAND DOCK ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State