Search icon

JACK RESNICK & SONS, INC.

Company Details

Name: JACK RESNICK & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1966 (58 years ago)
Entity Number: 203524
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, 34 FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 110 EAST 59TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK RESNICK & SONS, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, 34 FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JONATHAN RESNICK Chief Executive Officer 110 EAST 59TH STREET, 34 FLOOR, PRESIDENT, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10301201161 ASSOCIATE BROKER 2025-08-18
10311206999 CORPORATE BROKER 2025-06-23
109931801 REAL ESTATE PRINCIPAL OFFICE No data
10401250728 REAL ESTATE SALESPERSON 2025-06-19
10401353537 REAL ESTATE SALESPERSON 2025-06-13
10401216783 REAL ESTATE SALESPERSON 2025-11-17
10401387148 REAL ESTATE SALESPERSON 2026-06-10
40RA0900775 REAL ESTATE SALESPERSON 2025-10-06
10401347394 REAL ESTATE SALESPERSON 2024-12-22
10401310918 REAL ESTATE SALESPERSON 2025-12-08

History

Start date End date Type Value
2024-03-07 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-28 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-29 2014-11-07 Address ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-11-05 2014-11-07 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-11-05 1998-10-29 Address ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-10 1993-11-05 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-10 2014-11-07 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-05 Address ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406001848 2022-04-06 BIENNIAL STATEMENT 2020-11-01
181113006715 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101006414 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006482 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101112002485 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081107002584 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061103002304 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041228002840 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021105002426 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001109002253 2000-11-09 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11802154 0215000 1982-05-26 52 BROADWAY, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-27
Case Closed 1982-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1982-06-17
Abatement Due Date 1982-06-17
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1982-06-10
Abatement Due Date 1982-06-17
Nr Instances 1
11780368 0215000 1981-06-12 52 BROADWAY, New York -Richmond, NY, 10004
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-15
Case Closed 1981-08-31

Related Activity

Type Complaint
Activity Nr 320387517

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-12-22
Abatement Due Date 1981-07-23
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 22
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-12-22
Abatement Due Date 1981-07-22
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 25
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1981-07-17
Abatement Due Date 1981-07-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 D05
Issuance Date 1981-07-17
Abatement Due Date 1981-07-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-07-17
Abatement Due Date 1981-07-23
Nr Instances 11
Related Event Code (REC) Complaint
11732617 0215000 1980-09-09 52 BROADWAY, New York -Richmond, NY, 10004
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-09-10
Case Closed 1981-05-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1980-09-18
Abatement Due Date 1980-09-24
Current Penalty 90.0
Initial Penalty 360.0
Contest Date 1980-10-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1980-09-18
Abatement Due Date 1980-09-24
Contest Date 1980-10-15
Nr Instances 14
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1980-09-18
Abatement Due Date 1980-09-24
Contest Date 1980-10-15
Nr Instances 14
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-09-18
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-09-18
Abatement Due Date 1980-09-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-09-18
Abatement Due Date 1980-09-24
Nr Instances 13
11757853 0215000 1978-10-13 301-3 EAST 45TH STREET, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-16
Case Closed 1978-10-25

Related Activity

Type Complaint
Activity Nr 320375918

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-10-17
Abatement Due Date 1978-10-24
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-10-17
Abatement Due Date 1978-10-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State