Search icon

RESOURCES GENERATING SYSTEMS, INC.

Headquarter

Company Details

Name: RESOURCES GENERATING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1994 (31 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1815109
ZIP code: 06001
County: New York
Place of Formation: New York
Address: ATTN: MARY LOU KACHNOWSKI, 40 TOWER LANE, AVON, CT, United States, 06001
Principal Address: 40 TOWER LN, AVON, CT, United States, 06001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARY LOU KACHNOWSKI, 40 TOWER LANE, AVON, CT, United States, 06001

Chief Executive Officer

Name Role Address
RICHARD T AUGUSTINE Chief Executive Officer 40 TOWER LN, AVON, CT, United States, 06001

Agent

Name Role Address
U.S. ENERGY SYSTEMS, INC. ATTN: GENERAL COUNSEL Agent ONE NORTH LEXINGTON AVENUE, 4TH FLOOR, WHITE PLAINS, NY, 10601

Links between entities

Type:
Headquarter of
Company Number:
0635540
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58922412
State:
ILLINOIS

History

Start date End date Type Value
2004-10-25 2008-05-20 Address 105 EAST FOURTH STREET, SUITE 1850, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2002-04-15 2003-03-18 Address 40 TOWER LN, AVON, CT, 06001, USA (Type of address: Service of Process)
2002-04-15 2004-10-25 Address 40 TOWER LN, AVON, CT, 06001, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-04-15 Address 40 TOWER LANE, AVON, CT, 06001, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-04-15 Address 40 TOWER LANE, AVON, CT, 06001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2052878 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100526002690 2010-05-26 BIENNIAL STATEMENT 2010-04-01
080520002853 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060508002416 2006-05-08 BIENNIAL STATEMENT 2006-04-01
041025002398 2004-10-25 BIENNIAL STATEMENT 2004-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State