Name: | RESCO EQUIPMENT & SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1958 (67 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 170696 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 8 CHURCH ST., GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
JOHN W. ROUSE EQUIPMENT & SUPPLY CORP. | DOS Process Agent | 8 CHURCH ST., GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1961-03-09 | 1964-01-10 | Name | ROUSE EQUIPMENT & SUPPLY CORP. |
1958-03-05 | 1961-03-09 | Name | JOHN W. ROUSE EQUIPMENT & SUPPLY CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C195122-2 | 1992-12-28 | ASSUMED NAME CORP INITIAL FILING | 1992-12-28 |
DP-673034 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
415151 | 1964-01-10 | CERTIFICATE OF AMENDMENT | 1964-01-10 |
258580 | 1961-03-09 | CERTIFICATE OF AMENDMENT | 1961-03-09 |
98851 | 1958-03-05 | CERTIFICATE OF INCORPORATION | 1958-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12000238 | 0215800 | 1983-09-20 | EASTERN BLVD, Watertown, NY, 13601 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 A04 |
Issuance Date | 1983-09-28 |
Abatement Due Date | 1983-10-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1983-09-28 |
Abatement Due Date | 1983-09-30 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State