Search icon

R.S.A. CORP.

Headquarter

Company Details

Name: R.S.A. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1942 (83 years ago)
Entity Number: 1399107
ZIP code: 06810
County: New York
Place of Formation: New York
Address: 36 OLD SHERMAN TURNPIKE, DANBURY, CT, United States, 06810

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of R.S.A. CORP., CONNECTICUT 0238953 CONNECTICUT

DOS Process Agent

Name Role Address
R.S.A. CORPORATION DOS Process Agent 36 OLD SHERMAN TURNPIKE, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
JAN S. ANTHONY Chief Executive Officer 36 OLD SHERMAN TURNPIKE, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2024-04-09 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2024-04-09 2024-04-09 Address 36 OLD SHERMAN TURNPIKE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2000-09-14 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1995-06-14 2024-04-09 Address 36 OLD SHERMAN TURNPIKE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1995-06-14 2024-04-09 Address 36 OLD SHERMAN TURNPIKE, DANBURY, CT, 06810, USA (Type of address: Service of Process)
1942-04-20 1995-06-14 Address 512 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409001112 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220428001671 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200417060025 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180409006031 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160404007846 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006099 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120518003003 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420003087 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080409002186 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060414002750 2006-04-14 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110602745 0216000 1992-08-01 690 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-26
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-09-17
Abatement Due Date 1992-10-30
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Hazard CHEMICAL
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 1992-09-17
Abatement Due Date 1992-10-20
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 A03
Issuance Date 1992-09-17
Abatement Due Date 1992-10-20
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 F02 II
Issuance Date 1992-09-17
Abatement Due Date 1992-10-20
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02 IV
Issuance Date 1992-09-17
Abatement Due Date 1992-10-20
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-09-17
Abatement Due Date 1992-09-25
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-09-17
Abatement Due Date 1992-09-25
Nr Instances 1
Nr Exposed 2
Gravity 00
12076543 0235500 1982-01-21 690 SAW MILL RIVER ROAD, Ardsley, NY, 10502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-01-21
Case Closed 1982-02-02
12126330 0235500 1978-02-03 690 SAW MILL RIVER ROAD, Ardsley, NY, 10502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-03
Case Closed 1978-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-13
Abatement Due Date 1978-02-20
Nr Instances 1
12065413 0235500 1976-06-01 690 SAW MILL RIVER ROAD, Ardsley, NY, 10502
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-01
Case Closed 1984-03-10
12065173 0235500 1976-03-29 690 SAW MILL RIVER ROAD, Ardsley, NY, 10502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-21
Abatement Due Date 1976-05-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-04-21
Abatement Due Date 1976-05-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-21
Abatement Due Date 1976-05-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-21
Abatement Due Date 1976-05-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-21
Abatement Due Date 1976-04-30
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-04-21
Abatement Due Date 1976-05-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State