Search icon

RESHEFF, INC.

Company Details

Name: RESHEFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (36 years ago)
Entity Number: 1309931
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 717 WHITE PLAINS RD, STE 104, SCARSDALE, NY, United States, 10583
Principal Address: 361 E 19TH ST, STE 3, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN L. RESHEFF Chief Executive Officer 12 WHEELOCK RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 717 WHITE PLAINS RD, STE 104, SCARSDALE, NY, United States, 10583

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2000-11-16 2005-03-15 Address 215 E 68TH ST, APT 9T, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-09-20 2008-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-11-20 2006-05-10 Address 361 E 19TH ST, STE 3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-03-25 1996-11-20 Address 190 AVENUE B, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-03-25 1996-11-20 Address 190 AVENUE B, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1993-03-25 2000-11-16 Address 215 EAST 68 STREET, APT. 23E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1988-11-30 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-11-30 1993-03-25 Address 7 HANOVER SQUARE, ATTN:MARTIN BRESLER, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080829000710 2008-08-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2008-09-28
060510000131 2006-05-10 CERTIFICATE OF CHANGE 2006-05-10
050315002638 2005-03-15 BIENNIAL STATEMENT 2004-11-01
030214002021 2003-02-14 BIENNIAL STATEMENT 2002-11-01
001116002090 2000-11-16 BIENNIAL STATEMENT 2000-11-01
990920000343 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
981110002070 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961120002731 1996-11-20 BIENNIAL STATEMENT 1996-11-01
931115002108 1993-11-15 BIENNIAL STATEMENT 1993-11-01
930325003096 1993-03-25 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307026112 0215000 2004-05-10 970 KENT AVENUE, BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-05-10
Case Closed 2004-07-12

Related Activity

Type Complaint
Activity Nr 204878961
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2004-06-09
Abatement Due Date 2004-06-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2004-06-09
Abatement Due Date 2004-06-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-06-09
Abatement Due Date 2004-06-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2004-06-09
Abatement Due Date 2004-06-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State