Search icon

RESCO EQUIPMENT & SUPPLY CORP.

Company Details

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

DOS Process Agent

Name Role Address
JOHN W. ROUSE EQUIPMENT & SUPPLY CORP. DOS Process Agent 8 CHURCH ST., GOUVERNEUR, NY, United States, 13642

History

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.

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12000238 0215800 1983-09-20 EASTERN BLVD, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-20
Case Closed 1983-11-04

Violation Items

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